Baildon
Shipley
West Yorkshire
BD17 5TP
Director Name | Mrs Michael Ian Perry |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Commission Agent |
Country of Residence | England |
Correspondence Address | 44 Oakleigh View Baildon Shipley Bradford West Yorkshire BD17 5TP |
Secretary Name | Mrs Anita Diane Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Commission Agent |
Country of Residence | England |
Correspondence Address | 44 Oakleigh View Baildon Shipley Bradford West Yorkshire BD17 5TP |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Laura Diane Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU |
Registered Address | 44 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£4,986 |
Cash | £298 |
Current Liabilities | £21,792 |
Latest Accounts | 28 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Application to strike the company off the register (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 August 2009 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 August 2009 (3 pages) |
16 November 2010 | Current accounting period shortened from 28 February 2010 to 28 August 2009 (1 page) |
16 November 2010 | Current accounting period shortened from 28 February 2010 to 28 August 2009 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
6 March 2010 | Director's details changed for Anita Diane Perry on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Michael Ian Perry on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Anita Diane Perry on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Anita Diane Perry on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Michael Ian Perry on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Michael Ian Perry on 2 October 2009 (2 pages) |
25 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
14 March 2006 | Ad 15/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 March 2006 | Ad 15/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (15 pages) |