Ilkley
West Yorkshire
LS29 9DX
Director Name | Mr Andrew Little |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clayton Fold Crosshills Keighley West Yorkshire BD20 7RG |
Director Name | Mr Nicholas Rickerby |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Weavers Walk Silsden Keighley West Yorkshire BD20 9PZ |
Secretary Name | Mr Andrew Miles Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clayton Fold Crosshills Keighley West Yorkshire BD20 7RG |
Registered Address | 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
11 August 2011 | Director's details changed for Mr John Mathew Patrick Oddy on 28 January 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr John Mathew Patrick Oddy on 28 January 2011 (2 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
22 February 2011 | Registered office address changed from Oddy Tomlinson York Place Buildings 6-8 York Place Leeds LS1 2DS on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Oddy Tomlinson York Place Buildings 6-8 York Place Leeds LS1 2DS on 22 February 2011 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Director's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (3 pages) |
10 September 2009 | Director appointed john matthew patrick oddy (2 pages) |
10 September 2009 | Appointment terminated director nicholas rickerby (1 page) |
10 September 2009 | Appointment terminate, director and secretary andrew little logged form (1 page) |
10 September 2009 | Appointment Terminate, Director And Secretary Andrew Little Logged Form (1 page) |
10 September 2009 | Director appointed john matthew patrick oddy (2 pages) |
10 September 2009 | Appointment Terminated Director nicholas rickerby (1 page) |
15 July 2009 | Incorporation (16 pages) |
15 July 2009 | Incorporation (16 pages) |