Farnley Lane
Otley
West Yorkshire
LS21 2BH
Director Name | Mr Terence William Beddis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farnley Lane Otley Leeds West Yorkshire LS21 2BH |
Secretary Name | Mr Terence William Beddis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farnley Lane Otley Leeds West Yorkshire LS21 2BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Westgate House, 25 Westgate Otley West Yorkshire LS21 3AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
200 at £1 | Mr Terence William Beddis 50.00% Ordinary B |
---|---|
100 at £1 | Mr Terence William Beddis 25.00% Ordinary A |
100 at £1 | Mr Terence William Beddis 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £666,481 |
Cash | £248,751 |
Current Liabilities | £134,336 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Cancellation of shares. Statement of capital on 31 March 2011
|
31 March 2011 | Cancellation of shares. Statement of capital on 31 March 2011
|
24 March 2011 | Purchase of own shares. (3 pages) |
24 March 2011 | Purchase of own shares. (3 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 September 2008 | Gbp ic 400/300 20/08/08 gbp sr 100@1=100 (1 page) |
17 September 2008 | Gbp ic 400/300\20/08/08\gbp sr 100@1=100\ (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
30 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
24 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
16 April 2007 | Ad 05/02/07--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
16 April 2007 | Ad 05/02/07--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Nc inc already adjusted 16/03/07 (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Nc inc already adjusted 16/03/07 (1 page) |
9 March 2007 | £ nc 100/300 05/02/07 (1 page) |
9 March 2007 | Memorandum and Articles of Association (8 pages) |
9 March 2007 | £ nc 100/300 05/02/07 (1 page) |
9 March 2007 | Memorandum and Articles of Association (8 pages) |
11 August 2006 | Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
25 July 2006 | Incorporation (9 pages) |
25 July 2006 | Incorporation (9 pages) |