Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mrs Sinead Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50a The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Mr Oliver James Edward Jones |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Keats House Blackthorn Road Ilkley West Yorkshire LS29 8UR |
Telephone | 01943 817444 |
---|---|
Telephone region | Guiseley |
Registered Address | 50a The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Rory Marshall 50.00% Ordinary |
---|---|
375 at £1 | Oliver James Edward Jones 37.50% Ordinary |
125 at £1 | Sinead Elizabeth Annabelle Jones 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £335 |
Gross Profit | -£20,995 |
Net Worth | -£80,478 |
Cash | £38 |
Current Liabilities | £82,428 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | Application to strike the company off the register (3 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
12 July 2012 | Termination of appointment of Oliver James Edward Jones as a director on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Oliver Jones as a director (1 page) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Mrs Sinead Jones as a director on 6 September 2011 (2 pages) |
6 September 2011 | Appointment of Mrs Sinead Jones as a director (2 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
6 September 2010 | Director's details changed for Mr Rory Marshall on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Oliver James Edward Jones on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Oliver James Edward Jones on 14 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Rory Marshall on 14 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from C/O Faceposse 58 the Grove Ilkley West Yorkshire LS29 9EE England on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from C/O Faceposse 58 the Grove Ilkley West Yorkshire LS29 9EE England on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from C/O Faceposse 58 the Grove Ilkley West Yorkshire LS29 9EE England on 8 February 2010 (1 page) |
18 January 2010 | Registered office address changed from 8 Keats House, Blackthorn Road, Ilkley West Yorkshire LS29 8UR on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 8 Keats House, Blackthorn Road, Ilkley West Yorkshire LS29 8UR on 18 January 2010 (1 page) |
14 August 2009 | Incorporation (16 pages) |
14 August 2009 | Incorporation (16 pages) |