Bingley
BD16 1WA
Director Name | Ms Emma Jane Tregenza |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2017(9 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 24 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Howard House Wagon Lane Bingley BD16 1WA |
Director Name | Mrs Laura Overton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cromwell Road London SW19 8LE |
Director Name | Mr Nigel Patrick Stally |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cromwell Rd London SW19 8LE |
Secretary Name | Mr Nigel Patrick Stally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Cromwell Rd London SW19 8LE |
Website | towardsmaturityenterprises.com |
---|
Registered Address | Howard House Wagon Lane Bingley BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
1 at £1 | Laura Overton 50.00% Ordinary |
---|---|
1 at £1 | Nigel Stally 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,963 |
Cash | £17,415 |
Current Liabilities | £18,091 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2018 | Application to strike the company off the register (1 page) |
8 September 2017 | Change of name notice (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
8 September 2017 | Change of name notice (2 pages) |
28 July 2017 | Registered office address changed from 43 Cromwell Road Wimbledon London SW19 8LE to Howard House Wagon Lane Bingley BD16 1WA on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 43 Cromwell Road Wimbledon London SW19 8LE to Howard House Wagon Lane Bingley BD16 1WA on 28 July 2017 (1 page) |
27 July 2017 | Cessation of Nigel Patrick Stally as a person with significant control on 31 May 2017 (1 page) |
27 July 2017 | Notification of Emerald Learning Limited as a person with significant control on 31 May 2017 (2 pages) |
27 July 2017 | Termination of appointment of Nigel Patrick Stally as a director on 27 July 2017 (1 page) |
27 July 2017 | Notification of Emerald Learning Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Simon Guy Cox as a director on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Laura Overton as a director on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Nigel Patrick Stally as a person with significant control on 31 May 2017 (1 page) |
27 July 2017 | Cessation of Laura Overton as a person with significant control on 31 May 2017 (1 page) |
27 July 2017 | Notification of Emerald Learning Limited as a person with significant control on 31 May 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Emma Jane Tregenza as a director on 27 July 2017 (2 pages) |
27 July 2017 | Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page) |
27 July 2017 | Cessation of Laura Overton as a person with significant control on 31 May 2017 (1 page) |
27 July 2017 | Termination of appointment of Nigel Patrick Stally as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Nigel Patrick Stally as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Laura Overton as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Nigel Patrick Stally as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Simon Guy Cox as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Emma Jane Tregenza as a director on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Nigel Patrick Stally as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Laura Overton as a director on 27 July 2017 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
23 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
29 February 2008 | Company name changed towards maturity LIMITED\certificate issued on 04/03/08 (3 pages) |
29 February 2008 | Company name changed towards maturity LIMITED\certificate issued on 04/03/08 (3 pages) |
11 February 2008 | Incorporation (16 pages) |
11 February 2008 | Incorporation (16 pages) |