Bingley
West Yorks
BD16 3NJ
Director Name | Ross William Britton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | Hazelmere Dean End Woodcutts Dorset SP5 5RW |
Director Name | Mr Ian Charles Wardlaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 156 Evelyn Avenue Ruislip Middlesex HA4 8AA |
Secretary Name | Ross William Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelmere Dean End Woodcutts Dorset SP5 5RW |
Director Name | Mr Leslie Stephen Mason |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 03 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rylands Avenue Bingley Bradford West Yorkshire BD16 3NJ |
Secretary Name | Mr Leslie Stephen Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 03 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rylands Avenue Bingley Bradford West Yorkshire BD16 3NJ |
Secretary Name | Miss Shannon Jade Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Boweswell Road Ilkeston Derbyshire DE7 8EE |
Director Name | Shipley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2011) |
Correspondence Address | 7 Preachers Mews Bingley W Yorks BD16 4NT |
Registered Address | Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
100 at £1 | L.s. Mason 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Application to strike the company off the register (3 pages) |
18 October 2011 | Registered office address changed from 7 Preachers Mews Bingley Bradford West Yorkshire BD16 4NT on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 7 Preachers Mews Bingley Bradford West Yorkshire BD16 4NT on 18 October 2011 (1 page) |
6 May 2011 | Termination of appointment of Shipley Nominees Ltd as a director (1 page) |
6 May 2011 | Termination of appointment of Shipley Nominees Ltd as a director (1 page) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
9 February 2011 | Company name changed zutron communications LTD.\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Change of name notice (1 page) |
12 August 2010 | Termination of appointment of Shannon Roberts as a secretary (1 page) |
12 August 2010 | Termination of appointment of Shannon Roberts as a secretary (1 page) |
29 July 2010 | Company name changed chiltern mobility LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Change of name notice (1 page) |
29 July 2010 | Company name changed chiltern mobility LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Change of name notice (1 page) |
19 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (13 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 April 2010 | Appointment of Leslie Stephen Mason as a director (3 pages) |
12 April 2010 | Appointment of Leslie Stephen Mason as a director (3 pages) |
25 July 2009 | Secretary appointed shannon roberts (2 pages) |
25 July 2009 | Secretary appointed shannon roberts (2 pages) |
15 July 2009 | Appointment terminate, director and secretary leslie stephen mason logged form (1 page) |
15 July 2009 | Appointment Terminate, Director And Secretary Leslie Stephen Mason Logged Form (1 page) |
14 July 2009 | Director appointed shipley nominees LTD (2 pages) |
14 July 2009 | Director appointed shipley nominees LTD (2 pages) |
14 July 2009 | Appointment terminated director ian wardlaw (1 page) |
14 July 2009 | Appointment Terminated Director ian wardlaw (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 126 churchill road bicester oxfordshire OX26 4XD england (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 126 churchill road bicester oxfordshire OX26 4XD england (1 page) |
30 June 2009 | Director and secretary appointed leslie stephen mason (2 pages) |
30 June 2009 | Appointment Terminated Director and Secretary ross britton (1 page) |
30 June 2009 | Director and secretary appointed leslie stephen mason (2 pages) |
30 June 2009 | Appointment terminated director and secretary ross britton (1 page) |
6 April 2009 | Incorporation (15 pages) |
6 April 2009 | Incorporation (15 pages) |