Ashley Lane
Bradford
West Yorkshire
BD17 7DB
Director Name | Mr Nigel Andrew Burns |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mercury Quays Ashley Lane Bradford West Yorkshire BD17 7DB |
Director Name | Mr Gordon Granville Holmes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mercury Quays Ashley Lane Bradford West Yorkshire BD17 7DB |
Website | directlifts.net |
---|---|
Email address | [email protected] |
Telephone | 01274 449288 |
Telephone region | Bradford |
Registered Address | 10 Mercury Quays Ashley Lane Bradford West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
50 at £1 | Gordon Holmes 50.00% Ordinary |
---|---|
25 at £1 | Mark Buckley 25.00% Ordinary |
25 at £1 | Nigel Burns 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,482 |
Cash | £282 |
Current Liabilities | £199,856 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 January 2018 | Application to strike the company off the register (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Notification of Mark Buckley as a person with significant control on 31 August 2017 (2 pages) |
22 September 2017 | Cessation of Gordon Granville Holmes as a person with significant control on 31 August 2017 (1 page) |
22 September 2017 | Notification of Mark Buckley as a person with significant control on 31 August 2017 (2 pages) |
22 September 2017 | Notification of Nigel Burns as a person with significant control on 31 August 2017 (2 pages) |
22 September 2017 | Notification of Nigel Burns as a person with significant control on 31 August 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Cessation of Gordon Granville Holmes as a person with significant control on 31 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Gordon Granville Holmes as a director on 21 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Gordon Granville Holmes as a director on 21 August 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 February 2013 | Director's details changed for Mr Gordon Holmes on 13 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mr Gordon Holmes on 13 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
2 September 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|