Sowerby Bridge
HX6 1JD
Director Name | Danielle Leigh Mendes-Carr |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 December 2013) |
Role | Senior Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 52 Castle Hill Sowerby Bridge HX6 1JD |
Secretary Name | Danielle Leigh Mendes-Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Castle Hill Sowerby Bridge HX6 1JD |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | 6a Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Registered office address changed from 33 the Roundway Morley Leeds West Yorkshire LS7 0JR on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 33 the Roundway Morley Leeds West Yorkshire LS7 0JR on 10 June 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 September 2012 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
11 September 2012 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
2 July 2010 | Registered office address changed from 52 Castle Hill Sowerby Bridge HX6 1JD on 2 July 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Registered office address changed from 52 Castle Hill Sowerby Bridge HX6 1JD on 2 July 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Registered office address changed from 52 Castle Hill Sowerby Bridge HX6 1JD on 2 July 2010 (2 pages) |
21 June 2010 | Director's details changed for Danielle Leigh Mendes-Carr on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for David Colin Carr on 1 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for David Colin Carr on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for David Colin Carr on 1 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Danielle Leigh Mendes-Carr on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Danielle Leigh Mendes-Carr on 1 May 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
1 May 2007 | Incorporation (13 pages) |
1 May 2007 | Incorporation (13 pages) |