Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Director Name | Mr Peter Alec Morrell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Secretary Name | Mr Peter Alec Morrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirk Sink Farm Gargrave Skipton BD23 3NJ |
Director Name | Mrs Rebecca Louise Morrell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Director Name | Dr Kevin Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Website | www.discountart.co.uk |
---|---|
Telephone | 01253 624402 |
Telephone region | Blackpool |
Registered Address | 1 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
45 at £0.01 | Peter Morrell 45.00% Ordinary |
---|---|
28 at £0.01 | Christopher Morrell 28.00% Ordinary |
27 at £0.01 | Rebecca Morrell 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,038 |
Cash | £6,230 |
Current Liabilities | £103,597 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages) |
17 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages) |
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Sub-division of shares on 30 September 2012 (5 pages) |
11 April 2013 | Sub-division of shares on 30 September 2012 (5 pages) |
11 April 2013 | Resolutions
|
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Kevin Brown as a director (1 page) |
27 March 2013 | Termination of appointment of Kevin Brown as a director (1 page) |
16 October 2012 | Appointment of Mrs Rebecca Louise Morrell as a director (2 pages) |
16 October 2012 | Appointment of Mrs Rebecca Louise Morrell as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Director's details changed for Doctor Kevin Brown on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Doctor Kevin Brown on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christopher James Morrell on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Christopher James Morrell on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Peter Alec Morrell on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Peter Alec Morrell on 10 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from unit 1 riverside business park dockfield road shipley w yorkshire BD17 7AD (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from unit 1 riverside business park dockfield road shipley w yorkshire BD17 7AD (1 page) |
3 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: uk block international development centre valley drive, ilkley west yorkshire LS29 8PB (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: uk block international development centre valley drive, ilkley west yorkshire LS29 8PB (1 page) |
1 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 March 2007 | Incorporation (17 pages) |
7 March 2007 | Incorporation (17 pages) |