Keighley
West Yorkshire
BD21 1AA
Director Name | Mrs Paula Lesley Whittaker-Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathcliffe 142 Skipton Road Silsden Keighley West Yorkshire BD20 9AA |
Website | www.regthompsoncars.co.uk/ |
---|---|
Telephone | 01535 611790 |
Telephone region | Keighley |
Registered Address | 30 North Street Keighley West Yorkshire BD21 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Reginald James Thompson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£25,274 |
Cash | £1,420 |
Current Liabilities | £27,836 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (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) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
25 July 2014 | Registered office address changed from The Showroom Bridge Street Keighley West Yorkshire BD21 1AA to 30 North Street Keighley West Yorkshire BD21 3SE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from The Showroom Bridge Street Keighley West Yorkshire BD21 1AA to 30 North Street Keighley West Yorkshire BD21 3SE on 25 July 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
24 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Termination of appointment of Paula Whittaker-Thompson as a director (1 page) |
18 November 2011 | Termination of appointment of Paula Whittaker-Thompson as a director (1 page) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|