East Morton
Keighley
West Yorkshire
BD20 5TW
Secretary Name | Mrs Karen Ann Redhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Studley Close East Morton Keighley West Yorkshire BD20 5TW |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | 11 Moors House 11 South Hawksworth Street Ilkley LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2013 |
---|---|
Net Worth | £2 |
Current Liabilities | £3,400 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 February 2012 | Delivered on: 25 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 October 2006 | Delivered on: 4 November 2006 Satisfied on: 12 April 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
28 March 2022 | Application to strike the company off the register (1 page) |
25 August 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
25 August 2021 | Registered office address changed from 24a Brook Street Ilkley West Yorkshire LS29 8DE England to PO Box LD29 9DX 11 Moors House 11 South Hawksworth Street Ilkley LS29 9DX on 25 August 2021 (1 page) |
26 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 May 2015 | Registered office address changed from David Pullan & Co 2a Brook Street Ilkley West Yorkshire LS29 8DE to 24a Brook Street Ilkley West Yorkshire LS29 8DE on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from David Pullan & Co 2a Brook Street Ilkley West Yorkshire LS29 8DE to 24a Brook Street Ilkley West Yorkshire LS29 8DE on 21 May 2015 (1 page) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 April 2014 | Director's details changed for Jack Redhead on 1 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Jack Redhead on 1 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Mrs Karen Ann Redhead on 1 April 2014 (1 page) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Secretary's details changed for Mrs Karen Ann Redhead on 1 April 2014 (1 page) |
10 April 2014 | Director's details changed for Jack Redhead on 1 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Mrs Karen Ann Redhead on 1 April 2014 (1 page) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 February 2014 | Company name changed rossefield holdings LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed rossefield holdings LIMITED\certificate issued on 27/02/14
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
5 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 July 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
21 July 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
19 July 2007 | Company name changed lupfaw 208 LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed lupfaw 208 LIMITED\certificate issued on 19/07/07 (2 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
21 February 2007 | Statement of affairs (8 pages) |
21 February 2007 | Ad 31/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2007 | Ad 31/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2007 | Statement of affairs (8 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
4 November 2006 | Particulars of mortgage/charge (7 pages) |
4 November 2006 | Particulars of mortgage/charge (7 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
3 April 2006 | Incorporation (19 pages) |
3 April 2006 | Incorporation (19 pages) |