Bingley
West Yorks
BD16 3NJ
Director Name | Mr Stephen Cole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 3 Rylands Avenue Gilstead Bingley West Yorks BD16 3NJ |
Director Name | Mr Mark William Mason |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Preachers Mews Bingley West Yorkshire BD16 4NT |
Registered Address | 7 Preachers Mews Bingley West Yorkshire BD16 4NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
34 at 1 | Ms Leslie Mason 34.00% Ordinary |
---|---|
33 at 1 | Paul Phillips 33.00% Ordinary |
33 at 1 | Stephen Lawlort 33.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (2 pages) |
21 March 2011 | Application to strike the company off the register (2 pages) |
13 July 2010 | Termination of appointment of Mark Mason as a director (1 page) |
13 July 2010 | Termination of appointment of Mark Mason as a director (1 page) |
26 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
26 January 2010 | Appointment of Leslie Stephen Mason as a director (3 pages) |
26 January 2010 | Appointment of Leslie Stephen Mason as a director (3 pages) |
26 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
11 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 November 2009 | Appointment of Mark William Mason as a director (3 pages) |
16 November 2009 | Appointment of Mark William Mason as a director (3 pages) |
16 November 2009 | Termination of appointment of Stephen Cole as a director (2 pages) |
16 November 2009 | Termination of appointment of Stephen Cole as a director (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from treetops gillots lane henley on thames oxon RE9 1PT (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from treetops gillots lane henley on thames oxon RE9 1PT (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 3 rylands avenue gilstead bingley west yorks BD16 3NJ united kingdom (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 3 rylands avenue gilstead bingley west yorks BD16 3NJ united kingdom (1 page) |
2 December 2008 | Incorporation (13 pages) |
2 December 2008 | Incorporation (13 pages) |