Yeadon
Leeds
West Yorkshire
LS19 7TA
Director Name | Mr Steven Mudd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Farm Great North Road, Arkendale Harrogate North Yorkshire HG5 0RA |
Director Name | Mr Alan Scott Lowson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Harefield Road Rickmansworth Hertfordshire WD3 1PA |
Director Name | Ms Neli Beshirova |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 17 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 July 2012) |
Role | Lawyer |
Country of Residence | Bulgaria |
Correspondence Address | 95 High Street Yeadon 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 |
1000 at £1 | Philip Alexander Hirst 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Next Return Due | 22 October 2016 (overdue) |
---|
3 April 2019 | Restoration by order of the court (4 pages) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Termination of appointment of Neli Beshirova as a director (1 page) |
2 July 2012 | Termination of appointment of Neli Beshirova as a director (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
18 February 2012 | Termination of appointment of Alan Lowson as a director (1 page) |
18 February 2012 | Termination of appointment of Alan Lowson as a director (1 page) |
18 February 2012 | Appointment of Neli Beshirova as a director (2 pages) |
18 February 2012 | Appointment of Neli Beshirova as a director (2 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 June 2011 | Appointment of Mr Alan Scott Lowson as a director (2 pages) |
22 June 2011 | Appointment of Mr Alan Scott Lowson as a director (2 pages) |
21 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 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) |
19 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Ad 22/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 December 2008 | Ad 22/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 October 2008 | Memorandum and Articles of Association (10 pages) |
24 October 2008 | Memorandum and Articles of Association (10 pages) |
21 October 2008 | Company name changed prinnacle associates LIMITED\certificate issued on 22/10/08 (2 pages) |
21 October 2008 | Company name changed prinnacle associates LIMITED\certificate issued on 22/10/08 (2 pages) |
13 October 2008 | Appointment terminated director steven mudd (1 page) |
13 October 2008 | Director appointed mr philip alexander hirst (1 page) |
13 October 2008 | Appointment terminated director steven mudd (1 page) |
13 October 2008 | Director appointed mr philip alexander hirst (1 page) |
8 October 2008 | Incorporation (14 pages) |
8 October 2008 | Incorporation (14 pages) |