Idle
Bradford
West Yorkshire
BD10 8PY
Secretary Name | James David Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2016) |
Role | Company Director |
Correspondence Address | Westfield Cottage 26 Westfield Lane, Idle Bradford West Yorkshire BD10 8PY |
Director Name | Mr James David Naylor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | dnestates.com |
---|
Registered Address | 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | David Naylor 50.00% Ordinary |
---|---|
1 at £1 | James David Naylor 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,979 |
Cash | £4,945 |
Current Liabilities | £15,901 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Termination of appointment of James David Naylor as a director on 28 February 2016 (1 page) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of James David Naylor as a secretary on 28 February 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 March 2012 | Appointment of Mr James David Naylor as a director (2 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 April 2010 | Director's details changed for David Naylor on 21 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 January 2009 | Return made up to 21/04/08; full list of members (3 pages) |
20 January 2009 | Return made up to 21/04/07; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 8A church lane, pudsey leeds west yorkshire LS28 7BD (1 page) |
10 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 October 2006 | Return made up to 21/04/06; full list of members (6 pages) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (14 pages) |