Ripponden
West Yorkshire
HX6 4EX
Secretary Name | Helen Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Carriage House Bar Lane Ripponden West Yorkshire HX6 4EX |
Website | k-technology.com |
---|
Registered Address | Carriage House Bar Lane Ripponden West Yorkshire HX6 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
10 at £1 | Steve Kaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,430 |
Cash | £23,836 |
Current Liabilities | £1,256 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 June 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
12 June 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
23 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from Rafters Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 4XQ on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Steve Kaye on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Rafters Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 4XQ on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Steve Kaye on 21 December 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Steve Kaye on 26 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Steve Kaye on 26 February 2010 (2 pages) |
21 April 2010 | Registered office address changed from 6 White Hart Fold Ripponden West Yorkshire HX6 4JS on 21 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Helen Kaye on 26 February 2010 (4 pages) |
21 April 2010 | Director's details changed for Steve Kaye on 26 February 2010 (7 pages) |
21 April 2010 | Director's details changed for Steve Kaye on 26 February 2010 (7 pages) |
21 April 2010 | Secretary's details changed for Helen Kaye on 26 February 2010 (4 pages) |
21 April 2010 | Registered office address changed from 6 White Hart Fold Ripponden West Yorkshire HX6 4JS on 21 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Director's change of particulars / steve kaye / 16/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / steve kaye / 16/06/2009 (1 page) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 23 station road, catworth huntingdon cambridgeshire PE28 0PE (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 23 station road, catworth huntingdon cambridgeshire PE28 0PE (1 page) |
9 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 March 2007 | Incorporation (8 pages) |
29 March 2007 | Incorporation (8 pages) |