Ilkley
West Yorkshire
LS29 9BL
Director Name | Nicholas Ian Crinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Michaels Way Burley In Wharfdale W Yorks LS29 7PP |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Fairbrook Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Accounts made up to 31 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 February 2014 | Accounts made up to 31 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Termination of appointment of Nicholas Ian Crinson as a director on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Nicholas Ian Crinson as a director on 2 July 2013 (1 page) |
4 January 2013 | Accounts made up to 31 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Director's details changed for Nicholas Ian Crinson on 27 July 2012 (2 pages) |
16 March 2012 | Accounts made up to 31 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Appointment of Jennifer Fiona Symons as a director (2 pages) |
9 August 2010 | Appointment of Jennifer Fiona Symons as a director (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
9 August 2010 | Appointment of Nicholas Ian Crinson as a director (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
9 August 2010 | Appointment of Nicholas Ian Crinson as a director (2 pages) |
9 August 2010 | Appointment of Jennifer Fiona Symons as a director (2 pages) |
6 August 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
5 August 2010 | Incorporation (22 pages) |