Tower Court
Ilkley
West Yorkshire
LS29 8DU
Director Name | Simon Shiels |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kinvara Heights Rea Place Birmingham B12 0NJ |
Director Name | Mr Harold Shiels |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Court Queens Road Ilkley West Yorkshire LS29 9TZ |
Secretary Name | Mr Harold Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
50 at £1 | Harold Shiels 50.00% Ordinary |
---|---|
25 at £1 | Helen Anne Shiels 25.00% Ordinary |
25 at £1 | Simon Shiels 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,201 |
Cash | £6,902 |
Current Liabilities | £35,478 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Notification of Harold Shiels as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Harold Shiels as a person with significant control on 18 May 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Harold Shiels as a person with significant control on 18 May 2016 (2 pages) |
23 June 2017 | Termination of appointment of Harold Shiels as a secretary on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Harold Shiels as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Harold Shiels as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Harold Shiels as a secretary on 23 June 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 May 2016 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 August 2015 | Registered office address changed from 4 Heather Court Queens Road Ilkley West Yorkshire LS29 9TZ to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 4 Heather Court Queens Road Ilkley West Yorkshire LS29 9TZ to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Harold Shiels on 1 May 2015 (1 page) |
4 August 2015 | Registered office address changed from 4 Heather Court Queens Road Ilkley West Yorkshire LS29 9TZ to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Secretary's details changed for Harold Shiels on 1 May 2015 (1 page) |
4 August 2015 | Director's details changed for Simon Shiels on 1 May 2015 (2 pages) |
4 August 2015 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Harold Shiels on 1 May 2015 (1 page) |
4 August 2015 | Director's details changed for Simon Shiels on 1 May 2015 (2 pages) |
4 August 2015 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Simon Shiels on 1 May 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
28 May 2010 | Director's details changed for Helen Anne Shiels on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Helen Anne Shiels on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Harold Shiels on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Simon Shiels on 17 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Simon Shiels on 17 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Harold Shiels on 17 May 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New secretary appointed;new director appointed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
5 June 2007 | New secretary appointed;new director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
17 May 2007 | Incorporation (14 pages) |
17 May 2007 | Incorporation (14 pages) |