Ryefield Way
Silsden
West Yorkshire
BD20 0DL
Director Name | Mr Stephen Dennis Baker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden West Yorkshire BD20 0DL |
Director Name | Mr Christopher James Morrell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden West Yorkshire BD20 0DL |
Director Name | Mrs Rebecca Louise Morrell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden West Yorkshire BD20 0DL |
Secretary Name | Mr Christopher James Morrell |
---|---|
Status | Closed |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden West Yorkshire BD20 0DL |
Registered Address | 1 Ryefield Court Ryefield Way Silsden West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
1 at £1 | Christopher James Morrell 25.00% Ordinary |
---|---|
1 at £1 | Philippa Jane Baker 25.00% Ordinary |
1 at £1 | Rebecca Louise Morrell 25.00% Ordinary |
1 at £1 | Stephen Dennis Baker 25.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2019 | Application to strike the company off the register (1 page) |
21 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
31 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|