Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Director Name | Mr John Stuart Tate |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | High Austby House Nesfield Ilkley West Yorkshire LS29 0BJ |
Secretary Name | Mrs Jill Elizabeth Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | High Austby House Nesfield Ilkley West Yorkshire LS29 0BJ |
Director Name | Kathleen Jean Hughes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 February 2008) |
Role | Nail Technitian |
Correspondence Address | Apt 7 Westroyd House New Street Pudsey Yorkshire LS28 5AS |
Secretary Name | Lesley Ann Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | Apartment 2 Westroyd Hall Farsley Leds West Yorkshire LS28 5AS |
Secretary Name | Mr Christopher David Gumbley |
---|---|
Status | Resigned |
Appointed | 14 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 5 Mercury Quays Ashley Lane Shipley West Yorks BD17 7DB |
Director Name | Brad Stringer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2010) |
Role | Printer |
Correspondence Address | 3 Westroyd Hall Farsley Leeds West Yorkshire LS28 5AS |
Secretary Name | Joanna Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2010) |
Role | Recruitment Consultant |
Correspondence Address | Apart 6 Westroyd Hall New Street Farsley LS28 5AS |
Director Name | Lisa Joanne Coulter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Flat 9 Westroyd Hall New Street Farsley Leeds LS28 5AS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Termination of appointment of Lisa Coulter as a director (1 page) |
11 July 2011 | Termination of appointment of Lisa Coulter as a director (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 27 February 2011 no member list (2 pages) |
1 March 2011 | Annual return made up to 27 February 2011 no member list (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 April 2010 | Termination of appointment of Brad Stringer as a director (1 page) |
28 April 2010 | Termination of appointment of Joanna Smith as a secretary (1 page) |
28 April 2010 | Termination of appointment of Brad Stringer as a director (1 page) |
28 April 2010 | Termination of appointment of Joanna Smith as a secretary (1 page) |
30 March 2010 | Annual return made up to 27 February 2010 no member list (3 pages) |
30 March 2010 | Annual return made up to 27 February 2010 no member list (3 pages) |
10 November 2009 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
10 November 2009 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
5 August 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 April 2009 | Annual return made up to 27/02/09 (3 pages) |
24 April 2009 | Annual return made up to 27/02/09 (3 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 5 mercury quays ashley lane shipley w yorks BD17 7DB (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 5 mercury quays ashley lane shipley w yorks BD17 7DB (1 page) |
16 February 2009 | Secretary appointed joanna smith (3 pages) |
16 February 2009 | Appointment Terminated Secretary lesley geary (1 page) |
16 February 2009 | Director appointed lisa joanne coulter (3 pages) |
16 February 2009 | Director appointed lisa joanne coulter (3 pages) |
16 February 2009 | Secretary appointed christopher david gumbley (2 pages) |
16 February 2009 | Director appointed brad stringer (3 pages) |
16 February 2009 | Secretary appointed christopher david gumbley (2 pages) |
16 February 2009 | Secretary appointed joanna smith (3 pages) |
16 February 2009 | Director appointed brad stringer (3 pages) |
16 February 2009 | Appointment terminated secretary lesley geary (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2008 | Appointment Terminated Director kathleen hughes (1 page) |
14 March 2008 | Appointment terminated director kathleen hughes (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from high austby house, nesfield ilkley west yorkshire LS29 0BJ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from high austby house, nesfield ilkley west yorkshire LS29 0BJ (1 page) |
6 March 2008 | Annual return made up to 27/02/08 (2 pages) |
6 March 2008 | Annual return made up to 27/02/08 (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | Annual return made up to 27/02/07 (4 pages) |
21 May 2007 | Annual return made up to 27/02/07 (4 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed;new director appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed;new director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
27 February 2006 | Incorporation (16 pages) |
27 February 2006 | Incorporation (16 pages) |