Saltaire
BD17 7DQ
Director Name | Ms Patricia Mary Jepson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 113 St. George's Walk Harrogate HG2 9DX |
Registered Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
50 at £1 | John Anthony Wilcock 50.00% Ordinary |
---|---|
50 at £1 | Patricia Mary Jepson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,903 |
Cash | £7,387 |
Current Liabilities | £17,568 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
10 August 2022 | Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
8 January 2022 | Statement of affairs (9 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Appointment of a voluntary liquidator (3 pages) |
8 January 2022 | Registered office address changed from 113 113 st. George's Walk Harrogate HG2 9DX England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 8 January 2022 (2 pages) |
29 August 2021 | Termination of appointment of Patricia Mary Jepson as a director on 29 August 2021 (1 page) |
18 June 2021 | Registered office address changed from Heswall Cottage London Road Adlington Macclesfield Cheshire SK10 4NG to 113 113 st. George's Walk Harrogate HG2 9DX on 18 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
16 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
17 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Company name changed kudos design and print LTD\certificate issued on 21/05/10
|
21 May 2010 | Company name changed kudos design and print LTD\certificate issued on 21/05/10
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
28 April 2010 | Incorporation (22 pages) |
28 April 2010 | Incorporation (22 pages) |