Ilkley
West Yorkshire
LS29 8DE
Secretary Name | Lynne Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ron Lawton Crescent Burley In Wharfedale Ilkley West Yorkshire LS29 7ST |
Registered Address | 24a Brook Street Ilkley West Yorkshire LS29 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Application to strike the company off the register (3 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Director's details changed for Mr Keith Martin Macgregor on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Keith Martin Macgregor on 31 October 2011 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Company name changed O3 power LIMITED\certificate issued on 13/08/10
|
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Change of name notice (2 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
28 May 2010 | Resolutions
|
28 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
6 November 2009 | Director's details changed for Keith Martin Macgregor on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Keith Martin Macgregor on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Martin Macgregor on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Capitals not rolled up (2 pages) |
10 February 2009 | Capitals not rolled up (2 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
13 October 2008 | Appointment Terminated Secretary lynne macgregor (1 page) |
13 October 2008 | Director's Change of Particulars / keith macgregor / 22/07/2008 / HouseName/Number was: , now: heber lodge; Street was: 56 ron lawton crescent, now: panorama drive; Area was: burley in wharfedale, now: ; Post Code was: LS29 7ST, now: LS29 9RA (1 page) |
13 October 2008 | Appointment terminated secretary lynne macgregor (1 page) |
13 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
13 October 2008 | Director's change of particulars / keith macgregor / 22/07/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from suite 3, 1ST floor 14 the grove ilkley west yorkshire LS29 9EG (1 page) |
13 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from suite 3, 1ST floor 14 the grove ilkley west yorkshire LS29 9EG (1 page) |
4 September 2008 | Company name changed O3 healthcare LIMITED\certificate issued on 04/09/08 (2 pages) |
4 September 2008 | Company name changed O3 healthcare LIMITED\certificate issued on 04/09/08 (2 pages) |
29 October 2007 | Incorporation (14 pages) |
29 October 2007 | Incorporation (14 pages) |