Eldwick
Bingley
West Yorkshire
BD16 3DS
Director Name | Michael Bowen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crompton Drive Morley Leeds West Yorkshire LS27 9TJ |
Secretary Name | Mr Nicholas James Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stone Hill Eldwick Bingley West Yorkshire BD16 3DS |
Director Name | Mr John Mathew Patrick Oddy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Westville Road Ilkley West Yorkshire LS29 9AQ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
70 at £1 | Nicholas Baker 70.00% Ordinary |
---|---|
30 at £1 | John Mathew Patrick Oddy 30.00% Ordinary |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
22 February 2011 | Registered office address changed from C/O Oddy Tomlinson 6 - 8 York Place Leeds West Yorkshire Ls1 2D on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from C/O Oddy Tomlinson 6 - 8 York Place Leeds West Yorkshire Ls1 2D on 22 February 2011 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Nicholas James Baker on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Michael Bowen on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Michael Bowen on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Nicholas James Baker on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Nicholas James Baker on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Michael Bowen on 1 October 2009 (2 pages) |
13 May 2009 | Accounts made up to 30 April 2009 (1 page) |
13 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
23 April 2009 | Director's Change of Particulars / john oddy / 22/04/2009 / HouseName/Number was: , now: 19; Street was: 14 regency court, now: westville road; Post Code was: LS29 9TE, now: LS29 9AQ (1 page) |
23 April 2009 | Director's change of particulars / john oddy / 22/04/2009 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 December 2008 | Accounts made up to 30 April 2008 (1 page) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 December 2007 | Accounts made up to 30 April 2007 (1 page) |
19 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
14 March 2007 | Return made up to 29/04/06; full list of members
|
14 March 2007 | Return made up to 29/04/06; full list of members (7 pages) |
8 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 September 2006 | Accounts made up to 30 April 2006 (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2006 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2006 | Resolutions
|
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: chartered accountants suite 25 6-8 york place west yorkshire LS1 2DS west yorkshire LS1 2DS (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: chartered accountants suite 25 6-8 york place west yorkshire LS1 2DS west yorkshire LS1 2DS (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |