Ilkley
West Yorkshire
LS29 8DP
Secretary Name | James Stuart Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(1 day after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 February 2017) |
Role | Company Director |
Correspondence Address | 21 Leeds Road Ilkley West Yorkshire LS29 8DP |
Director Name | Mr James Stuart Mulligan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£2,286 |
Current Liabilities | £48,095 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 28 October 2016 (8 pages) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 28 October 2016 (8 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (9 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (9 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (16 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (16 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 6 July 2015 (16 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 6 July 2015 (16 pages) |
18 July 2014 | Registered office address changed from 21 Leeds Road Ilkley West Yorkshire LS29 8DP United Kingdom to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 21 Leeds Road Ilkley West Yorkshire LS29 8DP United Kingdom to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 18 July 2014 (2 pages) |
17 July 2014 | Statement of affairs with form 4.19 (6 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Statement of affairs with form 4.19 (6 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Resolutions
|
24 January 2014 | Appointment of Mr James Stuart Mulligan as a director (2 pages) |
24 January 2014 | Appointment of Mr James Stuart Mulligan as a director (2 pages) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Director's details changed for Stuart Lyndon Goddard on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Stuart Lyndon Goddard on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Stuart Lyndon Goddard on 5 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from suite 6 31 leeds road ilkley LS29 8DP (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from suite 6 31 leeds road ilkley LS29 8DP (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 February 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
11 February 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 June 2007 | Incorporation (13 pages) |
20 June 2007 | Incorporation (13 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |