Utley
Keighley
West Yorkshire
BD20 6LT
Director Name | Mr Gerald Dobson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hollins Lane Utley Keighley West Yorkshire BD20 6LT |
Secretary Name | Mr Gerald Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hollins Lane Utley Keighley West Yorkshire BD20 6LT |
Registered Address | Travel House 19 Leeds Road Ilkley West Yorkshire LS29 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
75 at £1 | Mrs Stanislawa Burns-dobson 75.00% Ordinary |
---|---|
25 at £1 | Mr Gerald Dobson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,696 |
Current Liabilities | £49,648 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Application to strike the company off the register (3 pages) |
5 April 2013 | Termination of appointment of Gerald Dobson as a director (1 page) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Termination of appointment of Gerald Dobson as a director (1 page) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Termination of appointment of Gerald Dobson as a secretary (1 page) |
5 April 2013 | Termination of appointment of Gerald Dobson as a secretary (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mrs Stanislawa Burns-Dobson on 7 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Gerald Dobson on 7 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Gerald Dobson on 7 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Stanislawa Burns-Dobson on 7 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Stanislawa Burns-Dobson on 7 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Gerald Dobson on 7 March 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from travel house, 19 leeds road ilkley west yorkshire engalnd LS29 9DX (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from travel house, 19 leeds road ilkley west yorkshire engalnd LS29 9DX (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: travel house, 19 leeds road ilkley west yorkshire LS29 9DX (1 page) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Location of debenture register (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: travel house, 19 leeds road ilkley west yorkshire LS29 9DX (1 page) |
16 March 2007 | Location of debenture register (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: victorian mews 2 south hawksworth street ilkley west yorkshire LS29 9DX (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: victorian mews 2 south hawksworth street ilkley west yorkshire LS29 9DX (1 page) |
7 March 2006 | Incorporation (12 pages) |
7 March 2006 | Incorporation (12 pages) |