Baildon
Shipley
West Yorkshire
BD17 5BD
Director Name | Mr Ross Adam Kedzierski |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 October 2018(6 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Hillam Road Bradford BD2 1QN |
Director Name | Mr Robert Eric Brook |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage 58 The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Registered Address | 3a Hillam Road Bradford BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
50 at £1 | James Shillingford 50.00% Ordinary |
---|---|
50 at £1 | Robert Brook 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 June 2019 | Registered office address changed from 4a Hillam Court Hillam Road Bradford BD2 1QN England to 3a Hillam Road Bradford BD2 1QN on 18 June 2019 (1 page) |
15 May 2019 | Registered office address changed from C/O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 4a Hillam Court Hillam Road Bradford BD2 1QN on 15 May 2019 (1 page) |
19 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
2 November 2018 | Termination of appointment of Robert Eric Brook as a director on 26 October 2018 (1 page) |
2 November 2018 | Cessation of Robert Eric Brook as a person with significant control on 26 October 2018 (1 page) |
2 November 2018 | Notification of Ross Adam Kedzierski as a person with significant control on 26 October 2018 (2 pages) |
2 November 2018 | Appointment of Mr Ross Adam Kedzierski as a director on 26 October 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 January 2017 | Registered office address changed from Chestnut Cottage 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Chestnut Cottage 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 4 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr James Shillingford on 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr James Shillingford on 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
14 October 2014 | Appointment of Mr Robert Eric Brook as a director on 1 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Robert Eric Brook as a director on 1 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Robert Eric Brook as a director on 1 September 2014 (2 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
11 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders
|
1 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|