Cattle Lane
Aberford
West Yorkshire
LS25 3BH
Director Name | Mr Stephen McNally |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars Waterside Meadows Cattle Lane Aberford West Yorkshire LS25 3BH |
Director Name | Mr Matthew Simon Sharp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braes Castle Long Lane Harden Bingley West Yorkshire BD16 1BU |
Director Name | Guy Young |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Upper Icknield Way Whiteleaf Buckinghamshire HP27 0LX |
Registered Address | C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
1 at £1 | Deborah Antoinette Mcnally 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Ruth Sharp 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from The Cedars Waterside Meadows Cattle Lane Aberford West Yorkshire LS25 3BH to C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from The Cedars Waterside Meadows Cattle Lane Aberford West Yorkshire LS25 3BH to C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from The Cedars Waterside Meadows Cattle Lane Aberford West Yorkshire LS25 3BH to C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 July 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
31 December 2013 | Termination of appointment of Guy Young as a director (2 pages) |
31 December 2013 | Appointment of Mr Stephen Mcnally as a director (3 pages) |
31 December 2013 | Appointment of Mr Stephen Mcnally as a director (3 pages) |
31 December 2013 | Appointment of Matthew Simon Sharp as a director (3 pages) |
31 December 2013 | Appointment of Matthew Simon Sharp as a director (3 pages) |
31 December 2013 | Termination of appointment of Guy Young as a director (2 pages) |
9 January 2013 | Incorporation (33 pages) |
9 January 2013 | Incorporation (33 pages) |