Cragg Road
Hebden Bridge
West Yorkshire
HX7 5RW
Secretary Name | Mrs Marie Guest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 August 2011) |
Role | Consultant |
Correspondence Address | Unit 10d Toplands Business Park Cragg Road Hebden Bridge West Yorkshire HX7 5RW |
Director Name | Mr Richard Gabriel Seaborne |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Aldersyde Way Guiseley Leeds West Yorkshire LS20 8QS |
Secretary Name | Emma Clare Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 21 Independent Chapel 125 High Street Heckmondwick West Yorkshire WF16 0DY |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit 10d Toplands Business Park Cragg Road Hebden Bridge West Yorkshire HX7 5RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Built Up Area | Mytholmroyd |
Year | 2014 |
---|---|
Net Worth | -£8,943 |
Current Liabilities | £10,649 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Termination of appointment of Richard Seaborne as a director (1 page) |
30 March 2011 | Termination of appointment of Richard Seaborne as a director (1 page) |
17 March 2011 | Registered office address changed from 3 Hammerton Terrace Todmorden Lancashire OL14 5HR on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 3 Hammerton Terrace Todmorden Lancashire OL14 5HR on 17 March 2011 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 October 2009 | Director's details changed for Richard Gabriel Seaborne on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Richard Gabriel Seaborne on 1 October 2009 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Richard Gabriel Seaborne on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Marie Guest on 11 October 2009 (1 page) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mrs Marie Guest on 11 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Marie Guest on 11 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Marie Guest on 11 October 2009 (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from suite 2 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from suite 2 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page) |
23 December 2008 | Return made up to 11/10/08; no change of members (10 pages) |
23 December 2008 | Return made up to 11/10/08; no change of members (10 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 July 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
9 July 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
9 July 2008 | Accounts made up to 31 August 2007 (1 page) |
27 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
27 October 2007 | Director's particulars changed (1 page) |
27 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Company name changed tolley darling consulting LTD.\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed tolley darling consulting LTD.\certificate issued on 18/10/07 (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed;new director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed;new director appointed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
27 November 2006 | Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (19 pages) |
11 October 2006 | Incorporation (19 pages) |