Saltaire
Shipley
West Yorkshire
BD18 4JH
Secretary Name | CFD Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mr Shane Robert Gould |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Registered Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Termination of appointment of Shane Gould as a director (2 pages) |
25 June 2010 | Termination of appointment of Shane Gould as a director (2 pages) |
22 February 2010 | Appointment of Jonathon Simon Shane Gould as a director (3 pages) |
22 February 2010 | Appointment of Mr Shane Robert Gould as a director (3 pages) |
22 February 2010 | Appointment of Mr Shane Robert Gould as a director (3 pages) |
22 February 2010 | Appointment of Jonathon Simon Shane Gould as a director (3 pages) |
16 February 2010 | Appointment of Cfd Secretaries Limited as a secretary (3 pages) |
16 February 2010 | Appointment of Cfd Secretaries Limited as a secretary (3 pages) |
11 February 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
11 February 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Incorporation (22 pages) |