Kepwick Hall, Kepwick
Thirsk
North Yorkshire
YO7 2JS
Secretary Name | Mr Guy Ritterband |
---|---|
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18, Main Street Esholt Bradford West Yorkshire BD17 7QZ |
Registered Address | . Grangefield Industrial Estate Richardshaw Road Pudsey West Yorkshire LS28 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
100 at £1 | Christopher Joseph Whelan 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Registered office address changed from Units 10 & 50 Tong Park Industrial Estate, Otley Road, Baildon. Shipley BD17 7QD England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Units 10 & 50 Tong Park Industrial Estate, Otley Road, Baildon. Shipley BD17 7QD England on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Registered office address changed from Units 10 & 50 Tong Park Industrial Estate, Otley Road, Baildon. Shipley BD17 7QD England on 3 April 2013 (1 page) |
27 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Guy Ritterband on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Christopher Joseph Whelan on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Christopher Joseph Whelan on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Guy Ritterband on 10 February 2010 (1 page) |
15 January 2009 | Incorporation (11 pages) |
15 January 2009 | Incorporation (11 pages) |