Queensbury
Bradford
West Yorkshire
BD13 2ND
Secretary Name | Mr Andrew Booth |
---|---|
Status | Closed |
Appointed | 22 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | The Farm House Stainton Cotes Coniston Cold BD23 4EN |
Director Name | Mr Andrew Philip Booth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Stainton Cotes, Coniston Cold Skipton North Yorkshire BD23 4EQ |
Director Name | Mr Neil Fox |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Birch Avenue Auckley Doncaster South Yorkshire DN9 3LT |
Secretary Name | Mrs Leanne Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Birch Avenue Auckley Doncaster South Yorkshire DN9 3LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Farm House Stainton Cotes Coniston Cold BD23 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Coniston Cold |
Ward | Gargrave and Malhamdale |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Termination of appointment of Leanne Fox as a secretary (1 page) |
22 July 2011 | Appointment of Mr Andrew Booth as a secretary (1 page) |
22 July 2011 | Appointment of Mr Andrew Booth as a secretary (1 page) |
22 July 2011 | Termination of appointment of Leanne Fox as a secretary (1 page) |
22 July 2011 | Termination of appointment of Neil Fox as a director (1 page) |
22 July 2011 | Termination of appointment of Neil Fox as a director (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Registered office address changed from 6 Birch Avenue, Auckley Doncaster South Yorkshire DN9 3LT on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Registered office address changed from 6 Birch Avenue, Auckley Doncaster South Yorkshire DN9 3LT on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Registered office address changed from 6 Birch Avenue, Auckley Doncaster South Yorkshire DN9 3LT on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Nicholas John Wright on 20 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas John Wright on 20 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 September 2008 | Appointment Terminated Director andrew booth (1 page) |
1 September 2008 | Appointment terminated director andrew booth (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
22 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 March 2006 | Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2006 | Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |