Bingley
West Yorkshire
BD16 4DW
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 | 03 May 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Eddisons (Accountants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(1 day after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 April 2010) |
Correspondence Address | 16-18 Devonshire Street Keighley Yorkshire BD21 2DG |
Registered Address | 16 Devonshire Street Keighley Yorkshire BD21 2DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
1 at £1 | Anthony Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,174 |
Cash | £176 |
Current Liabilities | £14,825 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 November 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Voluntary strike-off action has been suspended (1 page) |
21 March 2012 | Voluntary strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Application to strike the company off the register (3 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 May 2010 | Director's details changed for Anthony Lambert on 1 November 2009 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Anthony Lambert on 1 November 2009 (2 pages) |
4 May 2010 | Termination of appointment of Eddisons (Accountants) Limited as a secretary (1 page) |
4 May 2010 | Termination of appointment of Eddisons (Accountants) Limited as a secretary (1 page) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Anthony Lambert on 1 November 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 May 2008 | Director's change of particulars / anthony lambert / 05/04/2008 (1 page) |
2 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 May 2008 | Director's Change of Particulars / anthony lambert / 05/04/2008 / HouseName/Number was: , now: 66; Street was: 86 grosvenor road, now: falcon road; Post Town was: shipley, now: bingley; Post Code was: BD18 4RB, now: BD16 4DW; Country was: , now: united kingdom (1 page) |
2 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (14 pages) |
3 May 2005 | Incorporation (14 pages) |