Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Secretary Name | Mr John Andrew Shelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Close Bingley Bradford West Yorkshire BD16 4EW |
Registered Address | Units 4 & 5 Holiday House Valley Drive Ilkley West Yorkshire LS29 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2011 |
---|---|
Net Worth | -£125,765 |
Cash | £13,912 |
Current Liabilities | £206,408 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Completion of winding up (1 page) |
12 January 2016 | Completion of winding up (1 page) |
28 November 2012 | Order of court to wind up (2 pages) |
28 November 2012 | Order of court to wind up (2 pages) |
22 November 2012 | Compulsory strike-off action has been suspended (1 page) |
22 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 October 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mr Gavin Paul Rae on 9 June 2010 (2 pages) |
25 October 2010 | Registered office address changed from Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ England on 25 October 2010 (1 page) |
25 October 2010 | Director's details changed for Mr Gavin Paul Rae on 9 June 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Gavin Paul Rae on 9 June 2010 (2 pages) |
25 October 2010 | Registered office address changed from Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ England on 25 October 2010 (1 page) |
17 June 2009 | Incorporation (17 pages) |
17 June 2009 | Incorporation (17 pages) |