Ilkley
West Yorkshire
LS29 8DS
Director Name | Mr Victor Anthony Ferguson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Johns Road, Ben Rhydding Ilkley West Yorkshire LS29 8QT |
Director Name | Mr Klaus Schottler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2011(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leeds Road Ilkley West Yorkshire LS29 8DS |
Registered Address | 28 Leeds Road Ilkley West Yorkshire LS29 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
31 October 2011 | Termination of appointment of Klaus Schottler as a director (1 page) |
31 October 2011 | Termination of appointment of Klaus Schottler as a director on 14 October 2011 (1 page) |
30 October 2011 | Appointment of Mr Victor Anthony Ferguson as a director (2 pages) |
30 October 2011 | Appointment of Mr Victor Anthony Ferguson as a director (2 pages) |
15 October 2011 | Appointment of Mr Victor Anthony Ferguson as a director on 14 October 2011 (2 pages) |
15 October 2011 | Termination of appointment of Klaus Schottler as a director on 14 October 2011 (1 page) |
15 October 2011 | Termination of appointment of Klaus Schottler as a director (1 page) |
15 October 2011 | Appointment of Mr Victor Anthony Ferguson as a director (2 pages) |
17 August 2011 | Registered office address changed from 43a High Street Wetherby West Yorkshire LS22 6LR United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 43a High Street Wetherby West Yorkshire LS22 6LR United Kingdom on 17 August 2011 (1 page) |
10 January 2011 | Appointment of Mr Klaus Schottler as a director (2 pages) |
10 January 2011 | Appointment of Mr Klaus Schottler as a director (2 pages) |
10 January 2011 | Termination of appointment of Victor Ferguson as a director (1 page) |
10 January 2011 | Termination of appointment of Victor Ferguson as a director (1 page) |
6 October 2010 | Incorporation (43 pages) |
6 October 2010 | Incorporation (43 pages) |