Bradley
Keighley
West Yorkshire
BD20 9BE
Director Name | Mrs Samantha Jayne Haymes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(same day as company formation) |
Role | Payroll Administrator |
Country of Residence | England |
Correspondence Address | Rose Shed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Secretary Name | Donald Ewan Haymes |
---|---|
Status | Closed |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Shed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Registered Address | Rose Shed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Low Bradley |
90 at £1 | Donald Ewan Haymes 90.00% Ordinary |
---|---|
10 at £1 | Samantha Jayne Haymes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131 |
Cash | £221 |
Current Liabilities | £2,118 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
17 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
17 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Donald Ewan Haymes on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Samantha Jayne Haymes on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Samantha Jayne Haymes on 2 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mrs Samantha Jayne Haymes on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Donald Ewan Haymes on 2 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Donald Ewan Haymes on 2 March 2010 (2 pages) |
2 March 2009 | Incorporation (13 pages) |
2 March 2009 | Incorporation (13 pages) |