Chapel Street Silsden
Keighley
West Yorkshire
BD20 9PD
Director Name | Colin Belcher |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2009) |
Role | Retired |
Correspondence Address | 16 Ford View Road Stowmarket Suffolk IP14 2BL |
Director Name | Daniel Grahame Belcher |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Random House Providence Lane, Oakworth Keighley BD22 7QR |
Secretary Name | Daniel Grahame Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2010) |
Role | Garphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Random House Providence Lane, Oakworth Keighley BD22 7QR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | The Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
4 at £1 | D.g. Belcher 66.67% Ordinary |
---|---|
2 at £1 | Richard Allan Ware 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508 |
Cash | £4,033 |
Current Liabilities | £16,432 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Application to strike the company off the register (3 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Registered office address changed from Random House Providence Lane Oakworth Keighley West Yorkshire BD22 7QR on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Random House Providence Lane Oakworth Keighley West Yorkshire BD22 7QR on 26 July 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
14 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Richard Allan Ware on 1 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Daniel Belcher as a director (1 page) |
16 February 2010 | Termination of appointment of Daniel Belcher as a director (1 page) |
16 February 2010 | Director's details changed for Richard Allan Ware on 1 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Daniel Belcher as a secretary (1 page) |
16 February 2010 | Director's details changed for Richard Allan Ware on 1 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Daniel Belcher as a secretary (1 page) |
2 February 2010 | Appointment of Richard Allan Ware as a director (3 pages) |
2 February 2010 | Appointment of Richard Allan Ware as a director (3 pages) |
2 December 2009 | Termination of appointment of Colin Belcher as a director (2 pages) |
2 December 2009 | Termination of appointment of Colin Belcher as a director (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 December 2008 | Return made up to 21/03/08; full list of members (4 pages) |
5 December 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
30 March 2006 | Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
30 March 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
30 March 2006 | Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
21 March 2006 | Incorporation (14 pages) |
21 March 2006 | Incorporation (14 pages) |