3 Woodside Avenue
Shipley
West Yorkshire
BD18 4EQ
Director Name | Mr William Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oak Avenue Bingley Bradford West Yorkshire BD16 1ES |
Secretary Name | Mr William Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oak Avenue Bingley Bradford West Yorkshire BD16 1ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Holy Close 3 Woodside Avenue Shipley West Yorkshire BD18 4EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
15 December 2011 | Registered office address changed from 38 Oak Avenue Bingley BD16 1ES on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 38 Oak Avenue Bingley BD16 1ES on 15 December 2011 (1 page) |
14 December 2011 | Termination of appointment of William Crawford as a secretary (1 page) |
14 December 2011 | Termination of appointment of William Crawford as a secretary on 14 December 2011 (1 page) |
14 December 2011 | Termination of appointment of William Crawford as a director (1 page) |
14 December 2011 | Termination of appointment of William Crawford as a director on 14 December 2011 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
2 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
2 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
18 June 2010 | Director's details changed for William Crawford on 9 May 2010 (2 pages) |
18 June 2010 | Director's details changed for William Crawford on 9 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Ian Edward Morrall on 9 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for William Crawford on 9 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian Edward Morrall on 9 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Ian Edward Morrall on 9 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
2 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
22 September 2008 | Return made up to 09/05/08; full list of members (7 pages) |
22 September 2008 | Return made up to 09/05/08; full list of members (7 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | Ad 05/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2007 | Ad 05/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2007 | New director appointed (1 page) |
22 June 2007 | New secretary appointed;new director appointed (1 page) |
22 June 2007 | New secretary appointed;new director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (9 pages) |
9 May 2007 | Incorporation (9 pages) |