Bingley
West Yorkshire
BD16 4BR
Director Name | Mr Stephen Nicholas Johnson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 North Street Rawdon Leeds LS19 6JE |
Director Name | Mr Christopher Marc Kilvington |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Street Denholme West Yorkshire BD13 4AQ |
Director Name | Mr Roy Kilvington |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | 08 |
Country of Residence | United Kingdom |
Correspondence Address | 5 Owen Court Bingley West Yorkshire BD16 4UL |
Director Name | Mr Stuart Kenneth Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastview Road Yeadon Leeds LS19 7AG |
Secretary Name | Andrew Robert Higgins |
---|---|
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Anchorage Bingley West Yorkshire BD16 4BR |
Website | www.aire-valley.com |
---|---|
Telephone | 01535 683290 |
Telephone region | Keighley |
Registered Address | Bridge House 1 Parkwood Street Keighley West Yorkshire BD21 4QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
30 at £1 | Roy Kilvington 30.00% Ordinary |
---|---|
30 at £1 | Stephen Nicholas Johnson 30.00% Ordinary |
15 at £1 | Christopher Marc Kilvington 15.00% Ordinary |
15 at £1 | Stuart Kenneth Parker 15.00% Ordinary |
10 at £1 | Andrew Robert Higgins 10.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (4 pages) |
26 September 2011 | Application to strike the company off the register (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 January 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (3 pages) |
11 January 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (3 pages) |
10 November 2009 | Incorporation (38 pages) |
10 November 2009 | Incorporation (38 pages) |