Regent Road
Skipton
North Yorkshire
BD23 1AT
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.developmentmachine.com/ |
---|---|
Telephone | 01756 730123 |
Telephone region | Skipton |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | Edward Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,557 |
Cash | £8,987 |
Current Liabilities | £58,608 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 October 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
---|---|
11 September 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Director's details changed for Edward Barker on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Registered office address changed from 9 Long Meadow Skipton North Yorkshire BD23 1BH on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for Edward Barker on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 9 Long Meadow Skipton North Yorkshire BD23 1BH on 1 May 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Registered office address changed from 63-65 High Street Skipton, North Yorkshire, BD23 1DS United Kingdom on 25 August 2011 (2 pages) |
25 August 2011 | Appointment of Edward Barker as a director (3 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
5 April 2011 | Incorporation
|
5 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |