Haworth
West Yorkshire
BD22 8AX
Director Name | Heather Robinson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Marketing Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Scott Lane West Riddlesden Keighley West Yorkshire BD20 5BX |
Director Name | Denis Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Parts Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Moor Croft Eldwick Bingley West Yorkshire BD16 3DR |
Secretary Name | Denis Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Parts Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Moor Croft Eldwick Bingley West Yorkshire BD16 3DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | robinsonaircraftsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 690411 |
Telephone region | Keighley |
Registered Address | Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £51,606 |
Cash | £15,797 |
Current Liabilities | £42,632 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2017 | Application to strike the company off the register (3 pages) |
24 March 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 April 2016 | Termination of appointment of Denis Robinson as a secretary on 27 November 2015 (1 page) |
19 April 2016 | Termination of appointment of Denis Robinson as a secretary on 27 November 2015 (1 page) |
19 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 January 2016 | Termination of appointment of Denis Robinson as a director on 27 November 2015 (1 page) |
4 January 2016 | Director's details changed for Heather Robinson on 16 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Heather Robinson on 16 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Denis Robinson as a director on 27 November 2015 (1 page) |
4 January 2016 | Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3DU to Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3DU to Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB on 4 January 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Secretary's details changed for Denis Robinson on 7 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Denis Robinson on 7 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Denis Robinson on 7 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Denis Robinson on 7 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Denis Robinson on 7 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Denis Robinson on 7 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Helen Robinson on 7 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Helen Robinson on 7 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Helen Robinson on 7 October 2011 (2 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Heather Robinson on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Heather Robinson on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Denis Robinson on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Heather Robinson on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Helen Robinson on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Denis Robinson on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Denis Robinson on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Helen Robinson on 1 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Helen Robinson on 1 March 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
31 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 December 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 December 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2007 | Return made up to 14/03/07; full list of members
|
12 April 2007 | Return made up to 14/03/07; full list of members
|
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (3 pages) |
17 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (17 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Incorporation (17 pages) |