2 Mill Fold Addingham
Ilkley
LS29 0SY
Secretary Name | Mr Michael John Exley |
---|---|
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 33, Low Mill 2 Mill Fold Addingham Ilkley LS29 0SY |
Director Name | Mr Peter Shanks |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 319 Leeds Road Ilkley West Yorkshire LS29 8NF |
Website | the-grove-ilkley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 816477 |
Telephone region | Guiseley |
Registered Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Elliot James Exley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186 |
Cash | £8,880 |
Current Liabilities | £100,441 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 December 2010 | Delivered on: 30 December 2010 Persons entitled: Elliot James Exley Classification: Debenture Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: All present and future property including all monies, fixtures and fittings, equipment, stocks and assets. Outstanding |
---|
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 May 2018 | Liquidators' statement of receipts and payments to 11 February 2018 (19 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (13 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (13 pages) |
4 March 2016 | Registered office address changed from 60 the Grove Ilkley West Yorkshire LS29 9PA to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from 60 the Grove Ilkley West Yorkshire LS29 9PA to 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 March 2016 (2 pages) |
3 March 2016 | Statement of affairs with form 4.19 (6 pages) |
3 March 2016 | Statement of affairs with form 4.19 (6 pages) |
3 March 2016 | Resolutions
|
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Resolutions
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Amended accounts made up to 30 November 2011 (6 pages) |
19 September 2012 | Amended accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Previous accounting period shortened from 30 June 2011 to 30 November 2010 (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 June 2011 | Previous accounting period shortened from 30 June 2011 to 30 November 2010 (1 page) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Peter Shanks as a director (1 page) |
28 March 2011 | Termination of appointment of Peter Shanks as a director (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Elliot James Exley on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Elliot James Exley on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Shanks on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Elliot James Exley on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Peter Shanks on 9 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Shanks on 9 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Incorporation (19 pages) |
9 June 2009 | Incorporation (19 pages) |