Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JP
Director Name | Amanda Roberts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Eagles Nest Burley Woodhead Burley In Wharfedale Ilkley West Yorkshire LS29 7AY |
Director Name | Mr Darren John Waller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thwaites Avenue Ilkley West Yorkshire LS29 8EH |
Secretary Name | Amanda Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Eagles Nest Burley Woodhead Burley In Wharfedale Ilkley West Yorkshire LS29 7AY |
Secretary Name | Lee Joanne Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2010) |
Role | Company Director |
Correspondence Address | 15 Thwaites Avenue Ilkley West Yorkshire LS29 8EH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 124 Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Hilary Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,071 |
Cash | £115 |
Current Liabilities | £49,726 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 December 2014 | Director's details changed for Mrs Hilary Jane Mason on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Mrs Hilary Jane Mason on 5 December 2014 (2 pages) |
19 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 October 2012 | Director's details changed for Mrs Hilary Jane Mason on 21 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Termination of appointment of Darren Waller as a director (1 page) |
1 September 2010 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 1 September 2010 (1 page) |
1 September 2010 | Termination of appointment of Lee Waller as a secretary (1 page) |
1 September 2010 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 1 September 2010 (1 page) |
1 September 2010 | Appointment of Mrs Hilary Jane Mason as a director (2 pages) |
1 September 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Director's details changed for Darren John Waller on 2 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Darren John Waller on 2 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Return made up to 21/10/08; full list of members (3 pages) |
23 November 2007 | Return made up to 21/10/07; full list of members (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
9 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
8 June 2006 | Ad 22/05/06--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | Resolutions
|
1 November 2005 | Resolutions
|
21 October 2005 | Incorporation (21 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |