Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 November 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Status | Closed |
Appointed | 16 March 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 November 2013) |
Role | Company Director |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Secretary Name | Mr Rupert James Wyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 White Holme Drive Leeds West Yorkshire LS21 1TX |
Registered Address | 5-7 Mill Fold Mill Fold Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
1 at £1 | Aqh (Upper Allen St) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,328 |
Current Liabilities | £754,577 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
13 June 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
13 June 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
9 April 2010 | Termination of appointment of Rupert Wyard as a secretary (1 page) |
9 April 2010 | Termination of appointment of Rupert Wyard as a secretary (1 page) |
9 April 2010 | Appointment of Mr Martin Andrew Joyce as a secretary (1 page) |
9 April 2010 | Appointment of Mr Martin Andrew Joyce as a secretary (1 page) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
24 April 2009 | Secretary appointed rupert james wyard (2 pages) |
24 April 2009 | Secretary appointed rupert james wyard (2 pages) |
20 March 2009 | Director appointed martin andrew joyce (2 pages) |
20 March 2009 | Appointment Terminate, Director Gweco Directors LIMITED Logged Form (1 page) |
20 March 2009 | Director appointed stephen bernard murphy (2 pages) |
20 March 2009 | Appointment terminated director john holden (1 page) |
20 March 2009 | Director appointed stephen bernard murphy (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
20 March 2009 | Appointment terminate, director gweco directors LIMITED logged form (1 page) |
20 March 2009 | Appointment Terminated Director john holden (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
20 March 2009 | Director appointed martin andrew joyce (2 pages) |
12 February 2009 | Company name changed gweco 419 LIMITED\certificate issued on 13/02/09 (3 pages) |
12 February 2009 | Company name changed gweco 419 LIMITED\certificate issued on 13/02/09 (3 pages) |
25 November 2008 | Incorporation (13 pages) |
25 November 2008 | Incorporation (13 pages) |