Ilkley
West Yorkshire
LS29 9LW
Director Name | Mr Philip Martin Pearce |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 09 February 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | 17 The Grove Ilkley West Yorkshire LS29 9LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hugh Caseley & Philip Pearce 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
21 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 January 2011 | Memorandum and Articles of Association (22 pages) |
14 January 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
14 January 2011 | Appointment of Mr Philip Martin Pearce as a director (2 pages) |
14 January 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
14 January 2011 | Appointment of Mr Hugh Munro Bater Caseley as a director (2 pages) |
14 January 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 14 January 2011 (1 page) |
14 January 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
14 January 2011 | Company name changed sandco 1173 LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
14 January 2011 | Registered office address changed from C/O 17 17 the Grove Ilkley West Yorkshire LS29 9LW England on 14 January 2011 (1 page) |
21 October 2010 | Incorporation (40 pages) |