Cononley
Keighley
West Yorkshire
BD20 8NH
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY |
Secretary Name | SJD (North East) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 29 March 2009) |
Correspondence Address | 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA |
Registered Address | 44 Skipton Road Cononley Nr Keighley West Yorkshire BD20 8NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cononley |
Ward | Aire Valley with Lothersdale |
Built Up Area | Cononley |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Director's details changed for Paul Anthony Blood on 28 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Paul Anthony Blood on 28 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Capitals not rolled up (2 pages) |
12 May 2009 | Capitals not rolled up (2 pages) |
27 April 2009 | Appointment Terminated Secretary sjd (north east) LTD (1 page) |
27 April 2009 | Appointment terminated secretary sjd (north east) LTD (1 page) |
16 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 April 2008 | Appointment terminated secretary sjd (secretaries) LIMITED (1 page) |
24 April 2008 | Appointment Terminated Secretary sjd (secretaries) LIMITED (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 6 west road, carleton skipton north yorkshire BD23 3ED (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 6 west road, carleton skipton north yorkshire BD23 3ED (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
28 March 2007 | Incorporation (13 pages) |
28 March 2007 | Incorporation (13 pages) |