Barnoldswick
Lancashire
BB18 5HB
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 3 Craven Hall Sackville Street Skipton N Yorks BD23 2PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton South |
Built Up Area | Skipton |
1 at 1 | Ms Anne Sneddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,951 |
Cash | £2,690 |
Current Liabilities | £17,041 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Voluntary strike-off action has been suspended (1 page) |
28 June 2011 | Voluntary strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Mrs Anne Sneddon on 21 April 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for Mrs Anne Sneddon on 21 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Mrs Anne Sneddon on 21 April 2009 (1 page) |
5 May 2010 | Director's details changed for Mrs Anne Sneddon on 21 April 2009 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 June 2009 | Director's Change of Particulars / anne sneddon / 16/06/2009 / Title was: , now: mrs; HouseName/Number was: 5 carla beck house, now: 69; Street was: carla beck lane, now: gisburn road; Area was: carleton, now: barnoldswick; Post Town was: skipton, now: ; Region was: n yorks, now: lancashire; Post Code was: BD23 3BQ, now: BB18 5HB; Country was: , n (2 pages) |
16 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / anne sneddon / 16/06/2009 (2 pages) |
16 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 April 2008 | Director appointed anne sneddon (2 pages) |
30 April 2008 | Director appointed anne sneddon (2 pages) |
30 April 2008 | Ad 21/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from c/O. Phil dodgson & partners LTD. 63-65 high street skipton north yorkshire BD23 1DS U.K. (1 page) |
30 April 2008 | Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from c/O. Phil dodgson & partners LTD. 63-65 high street skipton north yorkshire BD23 1DS U.K. (1 page) |
24 April 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
24 April 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
24 April 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
24 April 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 April 2008 | Incorporation (14 pages) |
21 April 2008 | Incorporation (14 pages) |