Ilkley
LS29 9DU
Director Name | Mr Philip Alexander Hirst |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2018(11 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 1 Hawksworth Street Ilkley LS29 9DU |
Director Name | Alfred Russell Dyson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 12 Denmark Terrace Brighton East Sussex BN1 3AN |
Director Name | Tracy Lorna Jackson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Milnthorpe Crescent Sandal Wakefield WF2 6BE |
Secretary Name | Alfred Russell Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 12 Denmark Terrace Brighton East Sussex BN1 3AN |
Director Name | Lucy Mae Norton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2009) |
Role | Administrator |
Correspondence Address | Woodcote Farm New Road Woolley Wakefield West Yorkshire WF4 2JN |
Secretary Name | Jeremy Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 June 2008) |
Role | Administrator |
Correspondence Address | 211 Kingsway Ossett West Yorkshire WF5 8ED |
Secretary Name | Dr Thomas Amadeus Kieran Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 2016) |
Role | Administrator |
Correspondence Address | Woodcote Farm New Road Wooley West Yorkshire WF4 2JN |
Director Name | Tracy Lorna Jackson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 9 Chevet Mews Wakefield West Yorkshire WF2 6AG |
Director Name | Katherine Susan Bain |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 April 2014) |
Role | Administrator |
Correspondence Address | 55 Upper Warrengate Wakefield West Yorkshire WF1 4JZ |
Director Name | Roger Blake |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 95 High Street Yeadon Leeds West Yorkshire LS19 7TA |
Registered Address | Dalton House 1 Hawksworth Street Ilkley LS29 9DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Thomas Norton 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
7 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
7 December 2022 | Director's details changed for Mr Philip Alexander Hirst on 7 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Mr Thomas Amadeus Kieran Norton on 7 December 2022 (2 pages) |
7 December 2022 | Change of details for Mr Thomas Norton as a person with significant control on 7 December 2022 (2 pages) |
21 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
25 March 2022 | Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA to Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 25 March 2022 (1 page) |
23 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr Philip Alexander Hirst as a director on 11 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Roger Blake as a director on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Thomas Amadeus Kieran Norton as a director on 2 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Roger Blake as a director on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Thomas Amadeus Kieran Norton as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Thomas Amadeus Kieran Norton as a director on 2 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Thomas Amadeus Kieran Norton as a secretary on 3 March 2016 (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
23 April 2014 | Termination of appointment of Katherine Bain as a director (2 pages) |
23 April 2014 | Termination of appointment of Katherine Bain as a director (2 pages) |
1 April 2014 | Appointment of Roger Blake as a director (3 pages) |
1 April 2014 | Appointment of Roger Blake as a director (3 pages) |
11 March 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
6 September 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
6 September 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (14 pages) |
9 May 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (14 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
12 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
27 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
22 November 2010 | Termination of appointment of Lucy Norton as a director (2 pages) |
22 November 2010 | Termination of appointment of Lucy Norton as a director (2 pages) |
26 August 2010 | Registered office address changed from 5 Homestead Drive Wakefield West Yorkshire WF2 9PE on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 5 Homestead Drive Wakefield West Yorkshire WF2 9PE on 26 August 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 20/11/08; full list of members (5 pages) |
6 July 2009 | Return made up to 20/11/08; full list of members (5 pages) |
4 July 2009 | Director appointed katherine susan bain (2 pages) |
4 July 2009 | Director appointed katherine susan bain (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 18-22 queen anne street london W1G 9AA (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 18-22 queen anne street london W1G 9AA (1 page) |
20 January 2009 | Appointment terminated director tracy jackson (1 page) |
20 January 2009 | Appointment terminated director tracy jackson (1 page) |
16 September 2008 | Director appointed tracy lorna jackson (2 pages) |
16 September 2008 | Director appointed tracy lorna jackson (2 pages) |
3 July 2008 | Secretary appointed dr thomas amadeus kieran norton (1 page) |
3 July 2008 | Secretary appointed dr thomas amadeus kieran norton (1 page) |
11 June 2008 | Appointment terminated secretary jeremy isherwood (1 page) |
11 June 2008 | Appointment terminated secretary jeremy isherwood (1 page) |
12 May 2008 | Appointment terminated secretary alfred dyson (1 page) |
12 May 2008 | Secretary appointed jeremy isherwood (2 pages) |
12 May 2008 | Appointment terminated secretary alfred dyson (1 page) |
12 May 2008 | Secretary appointed jeremy isherwood (2 pages) |
26 February 2008 | Appointment terminated director alfred dyson (1 page) |
26 February 2008 | Appointment terminated director alfred dyson (1 page) |
26 February 2008 | Appointment terminated director tracy jackson (1 page) |
26 February 2008 | Appointment terminated director tracy jackson (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
20 November 2007 | Incorporation (16 pages) |
20 November 2007 | Incorporation (16 pages) |