Silsden
Keighley
West Yorkshire
BD20 0PU
Secretary Name | Jane Maria Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Riversleigh 14 Elm Grove Silsden Keighley West Yorkshire BD20 0PU |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2010 | Application to strike the company off the register (2 pages) |
3 February 2010 | Application to strike the company off the register (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
19 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Incorporation (14 pages) |
4 July 2005 | Incorporation (14 pages) |