Cottingley
Bingley
West Yorkshire
BD16 1TH
Director Name | Madeline Frances Brett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 November 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 58 Branksome Drive Nab Wood Shipley West Yorkshire BD18 4BE |
Director Name | Christopher Peter Brett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58a Branksome Drive Nab Wood Bradford West Yorkshire BD18 4BE |
Secretary Name | Gary O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lynwood Avenue Shipley West Yorkshire BD18 1HE |
Secretary Name | Dennis Anthony Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 348 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JR |
Director Name | Dennis Anthony Thwaite |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 February 2007) |
Role | Car Credit |
Correspondence Address | 348 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JR |
Director Name | Christopher Peter Brett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 September 2007) |
Role | Car Credit |
Correspondence Address | 58a Branksome Drive Nab Wood Bradford West Yorkshire BD18 4BE |
Registered Address | Steadman House Compound Otley Road Shipley West Yorkshire BD17 7HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
1000 at £1 | Madelaine Frances Brett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,350 |
Cash | £6,329 |
Current Liabilities | £102,876 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
19 August 2010 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Madeline Frances Brett on 2 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Director's details changed for Madeline Frances Brett on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Madeline Frances Brett on 2 October 2009 (2 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
27 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
27 August 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
27 August 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 July 2008 | Accounts made up to 30 June 2007 (1 page) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (2 pages) |
4 October 2007 | Director resigned (2 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: steadman house otley road shipley west yorkshire BD17 7EX (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: steadman house otley road shipley west yorkshire BD17 7EX (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 58A branksome drive shipley bradford west yorkshire BD18 4BE (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 58A branksome drive shipley bradford west yorkshire BD18 4BE (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
27 June 2006 | Incorporation (11 pages) |
27 June 2006 | Incorporation (11 pages) |