Priestthorpe Road
Bingley
West Yorkshire
BD16 4NT
Director Name | Mr Neil Cook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ |
Website | royalmail.com |
---|
Registered Address | 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
1 at £1 | Greg Rees 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 November 2015 | Company name changed automate covers LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed automate covers LIMITED\certificate issued on 19/11/15
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 June 2015 | Company name changed tignolt LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed tignolt LIMITED\certificate issued on 17/06/15
|
21 April 2015 | Registered office address changed from 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 21 April 2015 (1 page) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 November 2014 | Company name changed wildcat sport promotions LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed wildcat sport promotions LIMITED\certificate issued on 12/11/14
|
24 September 2014 | Company name changed oxondale traders LIMITED\certificate issued on 24/09/14
|
24 September 2014 | Company name changed oxondale traders LIMITED\certificate issued on 24/09/14
|
23 September 2014 | Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ to 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ to 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 September 2014 (1 page) |
28 August 2014 | Company name changed oxondale consultancy LIMITED\certificate issued on 28/08/14
|
28 August 2014 | Company name changed oxondale consultancy LIMITED\certificate issued on 28/08/14
|
27 February 2014 | Registered office address changed from 24 Coldcotes Drive Leeds LS9 6QG England on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ England on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Neil Cook as a director (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from 24 Coldcotes Drive Leeds LS9 6QG England on 27 February 2014 (1 page) |
27 February 2014 | Appointment of Mr Greg Rees as a director (2 pages) |
27 February 2014 | Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ England on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Neil Cook as a director (1 page) |
27 February 2014 | Termination of appointment of Neil Cook as a director (1 page) |
27 February 2014 | Appointment of Mr Greg Rees as a director (2 pages) |
27 February 2014 | Termination of appointment of Neil Cook as a director (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 September 2013 | Registered office address changed from 3 Manor Lane Shipley West Yorkshire BD18 3EA United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 3 Manor Lane Shipley West Yorkshire BD18 3EA United Kingdom on 13 September 2013 (1 page) |
10 September 2013 | Incorporation
|
10 September 2013 | Incorporation
|