Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director Name | Mrs Su Kim-Stroud |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 16/18 Devonshire Street Keighley BD21 2DG |
Director Name | Mr Amer Najeeb Latif |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | 16/18 Devonshire Street Keighley BD21 2DG |
Director Name | Mr Michael Roger Williams |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | 16/18 Devonshire Street Keighley BD21 2DG |
Director Name | Mr Richard James Beaney |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Building Construction Services |
Country of Residence | England |
Correspondence Address | 16/18 Devonshire Street Keighley BD21 2DG |
Director Name | Mr Jamie Paul Morgan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2016) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Registered Address | 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
25 at £1 | Antony Christopher Walton Eddison 25.00% Ordinary |
---|---|
25 at £1 | Michael Roger Williams 25.00% Ordinary |
25 at £1 | Richard James Beaney 25.00% Ordinary |
25 at £1 | Su Kim-stroud 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,941 |
Cash | £20,432 |
Current Liabilities | £27,214 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 September 2016 | Termination of appointment of Jamie Paul Morgan as a director on 13 September 2016 (1 page) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 19 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Richard James Beaney as a director on 4 April 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 July 2015 | Appointment of Mr Jamie Paul Morgan as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael Roger Williams as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael Roger Williams as a director on 1 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Jamie Paul Morgan as a director on 1 July 2015 (2 pages) |
14 April 2015 | Termination of appointment of Amer Najeeb Latif as a director on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 October 2014 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire B13 8AB to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire B13 8AB to 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG on 3 October 2014 (1 page) |
12 August 2014 | Termination of appointment of Su Kim-Stroud as a director on 18 November 2013 (1 page) |
12 August 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Appointment of Mr Mohammed Naweed Khan as a director on 1 May 2014 (2 pages) |
12 August 2014 | Appointment of Mr Mohammed Naweed Khan as a director on 1 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 November 2013 | Director's details changed for Mrs Su Un Kim-Stroud on 20 November 2013 (2 pages) |
18 April 2013 | Director's details changed for Mrs Sue Kim Stroud on 18 April 2013 (2 pages) |
18 April 2013 | Incorporation (32 pages) |