Crossroads
Keighley
West Yorkshire
BD22 9EN
Secretary Name | Mr Dharvinder Singh Basra |
---|---|
Status | Closed |
Appointed | 26 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 5 Ivegate Yeadon Leeds LS19 7RE |
Director Name | Mr Barry John Dewhirst |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commerce Court Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW |
Secretary Name | Mrs Pauline Helstrip |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ivegate Yeadon Leeds LS19 7RE |
Director Name | Pauline Helstrip |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Ivegate Yeadon Leeds LS19 7RE |
Telephone | 01274 663500 |
---|---|
Telephone region | Bradford |
Registered Address | 5 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Andrew Ormondroyd 75.00% Ordinary |
---|---|
25 at £1 | Pauline Helstrip 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,346 |
Cash | £33,195 |
Current Liabilities | £89,054 |
Latest Accounts | 30 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2017 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Termination of appointment of Pauline Helstrip as a secretary on 23 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Dharvinder Singh Basra as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Pauline Helstrip as a director on 23 September 2016 (1 page) |
27 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Registered office address changed from Commerce Court Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to 5 Ivegate Yeadon Leeds LS19 7RE on 22 September 2015 (1 page) |
28 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 25 October 2010
|
6 January 2012 | Appointment of Pauline Helstrip as a director (2 pages) |
6 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Termination of appointment of Barry Dewhirst as a director (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
16 December 2009 | Registered office address changed from Arundel Rawdon Drive Leeds LS19 6HG United Kingdom on 16 December 2009 (1 page) |
15 October 2009 | Incorporation (23 pages) |