Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director Name | Dennis Seaton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Haigh Moor Avenue Tingley Wakefield West Yorkshire WF3 1ES |
Director Name | Mr Oliver Paul Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Chapeltown Pudsey West Yorkshire LS28 7RZ |
Registered Address | 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
100 at £1 | Oliver Jones 50.00% Ordinary B |
---|---|
100 at £1 | Stephen Robinson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2018 | Director's details changed for Mr Stephen Robinson on 8 March 2018 (2 pages) |
8 March 2018 | Change of details for Mr Stephen Robinson as a person with significant control on 8 March 2018 (2 pages) |
9 January 2018 | Change of details for Mr Stephen Robinson as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Stephen Robinson on 9 January 2018 (2 pages) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (1 page) |
20 December 2017 | Application to strike the company off the register (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 December 2016 | Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 12 December 2016 (1 page) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
18 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 August 2015 | Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page) |
14 August 2015 | Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page) |
27 July 2015 | Appointment of Dennis Seaton as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Dennis Seaton as a director on 27 July 2015 (2 pages) |
15 July 2015 | Company name changed msp engineering consultants LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed msp engineering consultants LIMITED\certificate issued on 15/07/15
|
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Paul Jones as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Paul Jones as a director on 17 April 2015 (1 page) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|