Riddlesden
Yorkshire
BD20 5PN
Secretary Name | Mrs Tracy Dawn Airey |
---|---|
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Northern Lights Salts Mill Road Shipley BD17 7DG |
Registered Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tracy Bodiam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£269 |
Cash | £81 |
Current Liabilities | £360 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
30 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 October 2014 | Director's details changed for Mrs Tracy Bodiam on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Mrs Tracy Bodiam on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Mrs Tracy Bodiam on 1 August 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Tracy Bodiam on 5 August 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Tracy Bodiam on 5 August 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Tracy Bodiam on 5 August 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 August 2013 | Director's details changed for Mrs Tracy Bodiam on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mrs Tracy Bodiam on 5 August 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Director's details changed for Mrs Tracy Dawn Airey on 22 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from 21 Newlay Wood Rise Horsforth Leeds West Yorkshire LS18 4LY England on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mrs Tracy Dawn Airey on 18 October 2012 (2 pages) |
24 January 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Registered office address changed from 21 Newlay Wood Rise Horsforth Leeds West Yorkshire LS18 4LY England on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mrs Tracy Dawn Airey on 22 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Mrs Tracy Dawn Airey on 18 October 2012 (2 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
30 November 2011 | Registered office address changed from 206 Northern Lights Salts Mill Road Shipley West Yorkshire BD17 7DG United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 206 Northern Lights Salts Mill Road Shipley West Yorkshire BD17 7DG United Kingdom on 30 November 2011 (1 page) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|