Station Road Oakworth
Keighley
West Yorkshire
BD22 7RE
Secretary Name | Anthony Joseph Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | Romilly House Station Road, Oakworth Keighley West Yorkshire BD22 7RE |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Anthony Peter Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 9 Spring Gardens Mount Keighley West Yorkshire BD20 6LJ |
Secretary Name | Anthony Peter Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 4 Earl Street Keighley West Yorkshire BD21 2SS |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,903 |
Cash | £34,074 |
Current Liabilities | £4,864 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2011 | Application to strike the company off the register (3 pages) |
3 October 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
27 June 2005 | Ad 09/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 June 2005 | Ad 09/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | £ nc 100/1000 03/05/05 (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | £ nc 100/1000 03/05/05 (1 page) |
16 March 2005 | Incorporation (14 pages) |