Bingley
West Yorkshire
BD16 3NJ
Director Name | Mr Ewan John Maclean |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 25 September 2007) |
Role | Ch Accountant |
Country of Residence | England |
Correspondence Address | Ridges 16 Sedbergh Park Ilkley West Yorkshire LS29 8SZ |
Director Name | Leslie Stephen Mason |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 25 September 2007) |
Role | Accountant |
Correspondence Address | 37 Fernbank Drive Bingley Bradford BD16 4PJ |
Director Name | Mr Simon Michael Gamble |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 November 2009) |
Role | Director And Sales |
Country of Residence | United Kingdom |
Correspondence Address | 52 King Street Ilkeston Derbyshire DE7 5JQ |
Secretary Name | Miss Shannon Jade Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Boweswell Road Ilkeston Derbyshire DE7 8EE |
Director Name | Shipley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 37 Fernbank Drive Bingley West Yorkshire BD16 4PJ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Shipley Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 3 Rylands Avenue Gilstead Bingley West Yorkshire BD16 3NJ |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Director Name | Shipley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2009) |
Correspondence Address | 3 Rylands Avenue Gilstead Bingley West Yorkshire BD16 3NJ |
Registered Address | 7 Preachers Mews Bingley W Yorks BD16 4NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
100 at £1 | Leslie Stephen Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130 |
Cash | £69 |
Current Liabilities | £324 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Application to strike the company off the register (3 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2010 | Termination of appointment of Shannon Roberts as a secretary (1 page) |
29 January 2010 | Termination of appointment of Shannon Roberts as a secretary (1 page) |
19 November 2009 | Appointment of Mr Leslie Mason as a director (2 pages) |
19 November 2009 | Appointment of Mr Leslie Mason as a director (2 pages) |
19 November 2009 | Termination of appointment of Simon Gamble as a director (1 page) |
19 November 2009 | Termination of appointment of Simon Gamble as a director (1 page) |
19 November 2009 | Termination of appointment of Shipley Nominees Ltd as a director (1 page) |
19 November 2009 | Termination of appointment of Shipley Nominees Ltd as a director (1 page) |
12 November 2009 | Termination of appointment of Shipley Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of Shipley Secretarial Limited as a secretary (1 page) |
25 July 2009 | Secretary appointed shannon roberts (2 pages) |
25 July 2009 | Secretary appointed shannon roberts (2 pages) |
15 July 2009 | Director appointed simon gamble (2 pages) |
15 July 2009 | Director appointed simon gamble (2 pages) |
17 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
17 June 2009 | Return made up to 12/04/09; full list of members (6 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 3 rylands avenue gilstead bingley west yorkshire BD16 3NJ (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 3 rylands avenue gilstead bingley west yorkshire BD16 3NJ (1 page) |
9 May 2009 | Accounts made up to 30 April 2009 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 January 2009 | Accounts made up to 30 April 2008 (1 page) |
17 April 2008 | Return made up to 12/04/08; full list of members
|
17 April 2008 | Return made up to 12/04/08; full list of members
|
14 April 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2008 | Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 1 park view court, st. Paul's road, shipley west yorkshire BD18 3DZ (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 1 park view court, st. Paul's road, shipley west yorkshire BD18 3DZ (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
3 August 2007 | Accounts made up to 30 April 2007 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 October 2006 | Accounts made up to 30 April 2006 (2 pages) |
10 October 2006 | Company name changed new holland developments LIMITED\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed new holland developments LIMITED\certificate issued on 10/10/06 (2 pages) |
7 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 12/04/06; full list of members (6 pages) |
7 June 2005 | Company name changed harrogate property developments LIMITED\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed harrogate property developments LIMITED\certificate issued on 07/06/05 (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
12 April 2005 | Incorporation (12 pages) |
12 April 2005 | Incorporation (12 pages) |