Eldwick
Bingley
West Yorkshire
BD16 3EU
Director Name | Mr David Leslie Cubitt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 May 2017) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 17 Glen Road Bingley West Yorkshire BD16 3EU |
Secretary Name | Chettleburgh's Secretarial Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | reiga.org |
---|
Registered Address | Second Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | Pamela Christine Cubitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,540 |
Cash | £4,732 |
Current Liabilities | £1,719 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
23 January 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Appointment of Mr David Leslie Cubitt as a director (2 pages) |
3 October 2013 | Registered office address changed from , C/O David Cubitt, Second Floor Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB, England on 3 October 2013 (1 page) |
3 October 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Register(s) moved to registered inspection location (1 page) |
3 October 2013 | Registered office address changed from , C/O Walter Dawson & Son, Revenue Chambers St Peters Street, Huddersfield, West Yorkshire, HD1 1DL, England on 3 October 2013 (1 page) |
3 October 2013 | Appointment of Mr David Leslie Cubitt as a director (2 pages) |
3 October 2013 | Register(s) moved to registered inspection location (1 page) |
3 October 2013 | Registered office address changed from , C/O David Cubitt, Second Floor Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB, England on 3 October 2013 (1 page) |
3 October 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Registered office address changed from , C/O Walter Dawson & Son, Revenue Chambers St Peters Street, Huddersfield, West Yorkshire, HD1 1DL, England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from , C/O Walter Dawson & Son, Revenue Chambers St Peters Street, Huddersfield, West Yorkshire, HD1 1DL, England on 3 October 2013 (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Termination of appointment of Chettleburgh's Secretarial Ltd. as a secretary (1 page) |
17 November 2010 | Registered office address changed from , Ashley House 415 Halifax Road, Brighouse, Yorkshire, HD6 2PD on 17 November 2010 (1 page) |
17 November 2010 | Director's details changed for Pamela Christine Cubitt on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Pamela Christine Cubitt on 1 October 2009 (2 pages) |
17 November 2010 | Termination of appointment of Chettleburgh's Secretarial Ltd. as a secretary (1 page) |
17 November 2010 | Director's details changed for Pamela Christine Cubitt on 1 October 2009 (2 pages) |
17 November 2010 | Registered office address changed from , Ashley House 415 Halifax Road, Brighouse, Yorkshire, HD6 2PD on 17 November 2010 (1 page) |
8 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
8 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
18 October 2009 | Termination of dir r s kelford (1 page) |
18 October 2009 | Termination of dir r s kelford (1 page) |
28 September 2009 | Incorporation (19 pages) |
28 September 2009 | Incorporation (19 pages) |