Denton
Ilkley
North Yorkshire
LS29 0HR
Secretary Name | Mr Christopher Pratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | Mr Kristy Cameron Kinghorn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2009) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dymond View Liversedge West Yorkshire WF15 7DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2012-02-23
|
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Registered office address changed from C/O Newmason Properties Ltd Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EF United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Registered office address changed from C/O Newmason Properties Ltd Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EF United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Registered office address changed from C/O Newmason Properties Ltd Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EF United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Mr Alec Newsham on 27 February 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Director's details changed for Mr Alec Newsham on 27 February 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 February 2010 | Termination of appointment of Kristy Kinghorn as a director (1 page) |
1 February 2010 | Termination of appointment of Kristy Kinghorn as a director (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from victoria mills, salts mill road shipley west yorkshire BD17 7EF (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from victoria mills, salts mill road shipley west yorkshire BD17 7EF (1 page) |
9 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 March 2008 | Return made up to 20/12/07; full list of members (7 pages) |
10 March 2008 | Return made up to 20/12/07; full list of members (7 pages) |
26 January 2007 | Ad 04/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 January 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
26 January 2007 | Ad 04/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 January 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 December 2006 | Incorporation (16 pages) |
20 December 2006 | Incorporation (16 pages) |