Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director Name | Mr Richard Max Bennewitz |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Aire Valley Business Centre Keighley BD21 3BB |
Director Name | Mr Richard Max Bennewitz |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House Hob Lane Stanbury BD22 0HW |
Director Name | Mr Stephen Ernest Hume |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Throstle Nest Farm Keighley West Yorkshire BD22 0JP |
Director Name | Mrs Elaine Gillian Marshall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nessfield Drive Keighley West Yorkshire BD22 6NP |
Director Name | Mr Lee Clayton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Aire Valley Business Centre Keighley BD21 3BB |
Director Name | Mrs Bridget Mary Ward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Aire Valley Business Centre Keighley BD21 3BB |
Director Name | Mr Stephen Ernest Hume |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 2013) |
Role | Reclaiming Care Home Fees Etc |
Country of Residence | United Kingdom |
Correspondence Address | Throstles Nest Farm Oldfield Keighley West Yorkshire BD22 0JP |
Website | www.healthcarefeesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2922016 |
Telephone region | Freephone |
Registered Address | Little House Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
1 at £1 | Joel Grainger 50.00% Ordinary |
---|---|
1 at £1 | Lee Clayton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,783 |
Cash | £6,290 |
Current Liabilities | £1,717 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 April 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
25 June 2014 | Register inspection address has been changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB England (1 page) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register inspection address has been changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB England (1 page) |
25 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 May 2014 | Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3BB England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3BB England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3BB England on 2 May 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 November 2013 | Appointment of Mr Joel Keith Grainger as a director (2 pages) |
18 November 2013 | Termination of appointment of Lee Clayton as a director (1 page) |
18 November 2013 | Appointment of Mr Joel Keith Grainger as a director (2 pages) |
18 November 2013 | Termination of appointment of Lee Clayton as a director (1 page) |
19 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Termination of appointment of Stephen Hume as a director (1 page) |
4 July 2013 | Termination of appointment of Stephen Hume as a director (1 page) |
21 March 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Appointment of Mr Stephen Ernest Hume as a director (2 pages) |
3 October 2012 | Appointment of Mr Stephen Ernest Hume as a director (2 pages) |
25 July 2012 | Termination of appointment of Bridget Ward as a director (1 page) |
25 July 2012 | Termination of appointment of Bridget Ward as a director (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 September 2011 | Termination of appointment of Stephen Hume as a director (1 page) |
21 September 2011 | Termination of appointment of Stephen Hume as a director (1 page) |
21 September 2011 | Appointment of Mr Lee Clayton as a director (2 pages) |
21 September 2011 | Termination of appointment of Richard Bennewitz as a director (1 page) |
21 September 2011 | Termination of appointment of Elaine Marshall as a director (1 page) |
21 September 2011 | Appointment of Mrs Bridget Mary Ward as a director (2 pages) |
21 September 2011 | Termination of appointment of Elaine Marshall as a director (1 page) |
21 September 2011 | Appointment of Mrs Bridget Mary Ward as a director (2 pages) |
21 September 2011 | Termination of appointment of Richard Bennewitz as a director (1 page) |
21 September 2011 | Appointment of Mr Lee Clayton as a director (2 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Appointment of Mr Richard Max Bennewitz as a director (2 pages) |
28 June 2010 | Termination of appointment of Richard Bennewitz as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Bennewitz as a director (1 page) |
28 June 2010 | Appointment of Mr Richard Max Bennewitz as a director (2 pages) |
28 May 2010 | Incorporation (24 pages) |
28 May 2010 | Incorporation (24 pages) |