Ben-Rhydding
Ilkley
West Yorkshire
LS29 8QT
Secretary Name | Charlotte Eva Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(1 year after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 March 2014) |
Role | Company Director |
Correspondence Address | 17 Wesley Street Cutsyke Castleford West Yorkshire WF10 5HQ |
Director Name | Mrs Sonja Ferguson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Johns Road Ilkley West Yorkshire LS29 8QT |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Westminster Business Centre Great North Way York Business Park, Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
100 at £1 | Mr Victor Anthony Ferguson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£45,559 |
Cash | £26 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2014 | Final Gazette dissolved following liquidation (1 page) |
20 December 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 December 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 January 2013 | Statement of affairs with form 4.19 (8 pages) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Statement of affairs with form 4.19 (8 pages) |
19 June 2012 | Registered office address changed from 20 St Johns Road Ben Rhydding Leeds West Yorkshire LS29 8QT on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 20 st Johns Road Ben Rhydding Leeds West Yorkshire LS29 8QT on 19 June 2012 (1 page) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Termination of appointment of Sonja Ferguson as a director (1 page) |
10 January 2011 | Termination of appointment of Sonja Ferguson as a director (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for Miss Sonja Gallagher on 22 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Victor Anthony Ferguson on 22 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Victor Anthony Ferguson on 22 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Miss Sonja Gallagher on 22 March 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 March 2009 | Ad 01/01/09 gbp si 40@1=40 gbp ic 1/41 (2 pages) |
26 March 2009 | Director appointed miss sonja gallagher (1 page) |
26 March 2009 | Director appointed miss sonja gallagher (1 page) |
26 March 2009 | Ad 01/01/09\gbp si 40@1=40\gbp ic 1/41\ (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
22 March 2006 | Incorporation (11 pages) |