Ilkley
West Yorkshire
LS29 8AA
Secretary Name | Mr Nicolas Simon Williams |
---|---|
Status | Closed |
Appointed | 10 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Coutances Park Coutances Way Ilkley LS29 7HQ |
Director Name | Mr Ryan Matthew McCarry |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Brook Street Ilkley West Yorkshire LS29 8AA |
Director Name | Mr Robert James Paton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2017(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Barrowby Lane Kirkby Overblow Harrogate HG3 1HQ |
Director Name | Miss Elizabeth Frost |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 422b Birch Park Thorp Arch Estate Wetherby LS23 7FG |
Director Name | Mrs Sian Hodgson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21a Brook Street Ilkley West Yorkshire LS29 8AA |
Registered Address | 21a Brook Street Ilkley West Yorkshire LS29 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (1 page) |
30 November 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
31 October 2019 | Termination of appointment of Sian Hodgson as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Ryan Matthew Mccarry as a director on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Elizabeth Frost as a director on 31 October 2019 (1 page) |
31 October 2019 | Registered office address changed from Unit 4 Brookfield Business Park Clay Lane York Road Shiptonthorpe YO43 3PU England to 21a Brook Street Ilkley West Yorkshire LS29 8AA on 31 October 2019 (1 page) |
9 June 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
10 May 2019 | Registered office address changed from Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG England to Unit 4 Brookfield Business Park Clay Lane York Road Shiptonthorpe YO43 3PU on 10 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Robert James Paton as a director on 10 May 2019 (1 page) |
7 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 September 2018 | Sub-division of shares Statement of capital on 9 May 2018
|
17 September 2018 | Appointment of Mrs Sian Hodgson as a director on 17 September 2018 (2 pages) |
15 May 2018 | Appointment of Miss Elizabeth Frost as a director on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Nicolas Simon Williams on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Ryan Matthew Mccarry on 15 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 September 2017 | Registered office address changed from Coutances Park Coutances Way Ilkley LS29 7HQ England to Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG on 3 September 2017 (1 page) |
3 September 2017 | Registered office address changed from Coutances Park Coutances Way Ilkley LS29 7HQ England to Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG on 3 September 2017 (1 page) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
16 July 2017 | Statement of capital following an allotment of shares on 16 July 2017
|
16 July 2017 | Appointment of Mr Robert James Paton as a director on 16 July 2017 (2 pages) |
16 July 2017 | Statement of capital following an allotment of shares on 16 July 2017
|
16 July 2017 | Appointment of Mr Robert James Paton as a director on 16 July 2017 (2 pages) |
10 April 2017 | Incorporation Statement of capital on 2017-04-10
|
10 April 2017 | Incorporation Statement of capital on 2017-04-10
|