Saltaire
Shipley
West Yorkshire
BD18 4JH
Director Name | David Robert Holmes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Back Lane Thornton Bradford West Yorkshire BD13 3QU |
Director Name | Madaline Elizabeth Holmes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Back Lane Thornton Bradford West Yorkshire BD13 3QU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | CFD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Director Name | CFD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2012) |
Correspondence Address | 9 Moorhead Lane Shipley West Yorkshire BD18 4JH |
Registered Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
2 at £1 | Cfd Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 December 2014 | Company name changed lancaster contract management LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Termination of appointment of Cfd Secretaries Ltd as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Company name changed lancaster contract management LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Termination of appointment of Cfd Secretaries Ltd as a secretary on 10 December 2014 (1 page) |
29 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 August 2012 | Appointment of Mr Mohammad Iqbal Chaudry as a director (2 pages) |
15 August 2012 | Appointment of Mr Mohammad Iqbal Chaudry as a director (2 pages) |
15 August 2012 | Termination of appointment of Cfd Nominees Limited as a director (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Termination of appointment of Cfd Nominees Limited as a director (1 page) |
3 May 2012 | Company name changed pennine fire equipment services LIMITED\certificate issued on 03/05/12
|
3 May 2012 | Company name changed pennine fire equipment services LIMITED\certificate issued on 03/05/12
|
8 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Cfd Secretaries Ltd on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Cfd Secretaries Ltd on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Cfd Nominees Limited on 19 July 2010 (1 page) |
19 July 2010 | Director's details changed for Cfd Nominees Limited on 19 July 2010 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
30 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated director madaline holmes (1 page) |
7 May 2008 | Appointment terminated director david holmes (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 May 2008 | Appointment terminated director madaline holmes (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 May 2008 | Appointment terminated director david holmes (1 page) |
7 May 2008 | Director appointed cfd nominees LIMITED (1 page) |
7 May 2008 | Director appointed cfd nominees LIMITED (1 page) |
13 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Incorporation (13 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
19 July 2006 | Incorporation (13 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
19 July 2006 | Secretary resigned (1 page) |