Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Secretary Name | Mr Sam Nicholas Waddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Newby Court Menston Ilkley West Yorkshire LS29 6QS |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | waddingtonwaste.com |
---|---|
Email address | [email protected] |
Telephone | 01274 730090 |
Telephone region | Bradford |
Registered Address | The Refinery Buck Street Bradford West Yorkshire BD3 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
1 at £1 | William Mark Waddington 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
28 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Secretary's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / sam waddington / 01/08/2008 (2 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
8 July 2009 | Secretary's Change of Particulars / sam waddington / 01/08/2008 / Nationality was: british, now: other; Title was: , now: mr; HouseName/Number was: , now: flat 5; Street was: the woodlands, now: hirst mill hirst mill crescent; Area was: tong park, now: ; Post Town was: baildon, now: shipley; Post Code was: BD17 7QD, now: BD18 4DA; Country was: , no (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
12 March 2008 | Accounts made up to 31 July 2007 (6 pages) |
7 November 2007 | Return made up to 05/07/07; full list of members (6 pages) |
7 November 2007 | Return made up to 05/07/07; full list of members (6 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
24 November 2006 | Director resigned (2 pages) |
24 November 2006 | Director resigned (2 pages) |
26 October 2006 | Memorandum and Articles of Association (11 pages) |
26 October 2006 | Memorandum and Articles of Association (11 pages) |
24 October 2006 | Company name changed L&P 163 LIMITED\certificate issued on 24/10/06 (3 pages) |
24 October 2006 | Company name changed L&P 163 LIMITED\certificate issued on 24/10/06 (3 pages) |
5 July 2006 | Incorporation (16 pages) |
5 July 2006 | Incorporation (16 pages) |