Keighley
BD21 3RB
Director Name | Mr Paul Borrett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 1 Top Of The Moor Stocksmoor Huddersfield HD4 6XR |
Director Name | Darren Broadbent |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyburn House Tyburn Lane, Emley Huddersfield West Yorkshire HD8 9SR |
Secretary Name | Darren Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyburn House Tyburn Lane, Emley Huddersfield West Yorkshire HD8 9SR |
Director Name | Mr John Robert Manning |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29a Sandmoor Drive Leeds West Yorkshire LS17 7DF |
Secretary Name | Lionel David Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | Hillcrest Farm Forge Lane Wike Leeds W Yorkshire LS17 9JU |
Director Name | Mr Lionel David Levine |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 November 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hill Crest Forge Lane Wike Leeds Yorkshire LS17 9JU |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Butterfield Suite Cavendish Street Keighley BD21 3RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr C. Marsh & Mrs C. Marsh 33.33% Ordinary |
---|---|
1 at £1 | C.j.w. Hood & D. Foster 16.67% Ordinary |
1 at £1 | J. Mitchison 16.67% Ordinary |
1 at £1 | P. Procter & V. Clark 16.67% Ordinary |
1 at £1 | T. Chadwick 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 April 2024 (5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
13 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 July 2022 | Confirmation statement made on 8 June 2021 with no updates (2 pages) |
15 July 2022 | Restoration by order of the court (2 pages) |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2021 | Application to strike the company off the register (1 page) |
13 November 2020 | Termination of appointment of Lionel David Levine as a director on 13 November 2020 (1 page) |
13 November 2020 | Registered office address changed from C/O Lionel D Levine & Co Llp Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB to Butterfield Suite Cavendish Street Keighley BD21 3RB on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Matthew Price as a director on 13 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Lionel David Levine as a secretary on 13 November 2020 (1 page) |
9 November 2020 | Notification of a person with significant control statement (2 pages) |
13 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
16 November 2009 | Registered office address changed from 4 Park Court Park Cross Street Leeds W Yorkshire LS1 2QH on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 4 Park Court Park Cross Street Leeds W Yorkshire LS1 2QH on 16 November 2009 (1 page) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 July 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
4 July 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
16 April 2009 | Director appointed lionel david levine (1 page) |
16 April 2009 | Director appointed lionel david levine (1 page) |
6 April 2009 | Appointment terminated director john manning (1 page) |
6 April 2009 | Appointment terminated director john manning (1 page) |
5 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 September 2008 | Director's change of particulars / john manning / 01/08/2008 (1 page) |
5 September 2008 | Director's change of particulars / john manning / 01/08/2008 (1 page) |
5 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
11 June 2008 | Appointment terminated director paul borrett (1 page) |
11 June 2008 | Appointment terminated director and secretary darren broadbent (1 page) |
11 June 2008 | Secretary appointed lionel david levine (2 pages) |
11 June 2008 | Secretary appointed lionel david levine (2 pages) |
11 June 2008 | Appointment terminated director paul borrett (1 page) |
11 June 2008 | Appointment terminated director and secretary darren broadbent (1 page) |
27 May 2008 | Director appointed john robert manning (2 pages) |
27 May 2008 | Director appointed john robert manning (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from headrow house old leeds road huddersfield HD1 1SG (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from headrow house old leeds road huddersfield HD1 1SG (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
21 June 2007 | Incorporation (16 pages) |
21 June 2007 | Incorporation (16 pages) |