Hainsworth Road
Silsden
West Yorkshire
BD20 0LU
Director Name | Mrs Linda Ann Arter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Beck Barn Hainsworth Road Silsden West Yorkshire BD20 0LU |
Secretary Name | Mrs Linda Ann Arter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Beck Barn Hainsworth Road Silsden West Yorkshire BD20 0LU |
Website | www.lovethymakeup.com |
---|---|
Email address | [email protected] |
Telephone | 028 49328493 |
Telephone region | Northern Ireland |
Registered Address | Number 8 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
1 at £1 | Retra Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2017 | Delivered on: 6 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Registration of charge 061331980001, created on 30 March 2017 (25 pages) |
6 April 2017 | Registration of charge 061331980001, created on 30 March 2017 (25 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
21 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register inspection address has been changed from C/O Robertshaw & Myers 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England (1 page) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register inspection address has been changed from C/O Robertshaw & Myers 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England (1 page) |
31 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 July 2013 | Auditor's resignation (1 page) |
24 July 2013 | Auditor's resignation (1 page) |
1 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Register(s) moved to registered office address (1 page) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Register(s) moved to registered office address (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mrs Linda Ann Arter on 1 March 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mrs Linda Ann Arter on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Linda Ann Arter on 1 March 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 January 2010 | Registered office address changed from , Holden Beck Barn, Hainsworth, Road, Silsden, West Yorkshire, BD20 0LU on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Holden Beck Barn, Hainsworth Road, Silsden West Yorkshire BD20 0LU on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from , Holden Beck Barn, Hainsworth, Road, Silsden, West Yorkshire, BD20 0LU on 18 January 2010 (2 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Memorandum and Articles of Association (15 pages) |
26 March 2009 | Memorandum and Articles of Association (15 pages) |
20 March 2009 | Company name changed ef LIMITED\certificate issued on 24/03/09 (2 pages) |
20 March 2009 | Company name changed ef LIMITED\certificate issued on 24/03/09 (2 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 March 2007 | Incorporation (16 pages) |
1 March 2007 | Incorporation (16 pages) |