Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8GT
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.dds-display.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01535 636363 |
Telephone region | Keighley |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | Miss Linda Dorothy Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,979 |
Cash | £257,199 |
Current Liabilities | £202,403 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (7 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Registered office address changed from 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG England to 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG England to 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB on 15 April 2016 (2 pages) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Resolutions
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 August 2015 | Registered office address changed from Display Design Services Limited Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Display Design Services Limited Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Display Design Services Limited Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 3 the Barns Ben Rhydding Drive Ilkley West Yorkshire LS29 8BG on 6 August 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 August 2013 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
12 August 2013 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Registered office address changed from Unit 31 Parkland Business Centre Albion Road Greengates, Bradford West Yorkshire BD10 9TQ on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for York Place Company Secretaries Limited on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for York Place Company Secretaries Limited on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Unit 31 Parkland Business Centre Albion Road Greengates, Bradford West Yorkshire BD10 9TQ on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
31 March 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | Director resigned (1 page) |
29 March 2005 | Incorporation (19 pages) |
29 March 2005 | Incorporation (19 pages) |