Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8GT
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Registered Address | Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Linda Dorothy Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,701 |
Current Liabilities | £8,465 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (7 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY to 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 19 April 2016 (2 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
4 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY on 24 August 2011 (1 page) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Linda Dorothy Jones on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Linda Dorothy Jones on 2 March 2010 (2 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
1 March 2008 | Director appointed linda dorothy jones (2 pages) |
1 March 2008 | Appointment terminated secretary irene harrison (1 page) |
1 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
1 March 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
25 February 2008 | Incorporation (14 pages) |