Keighley
BD21 4JH
Secretary Name | Ms Joanne Claire Tattersall |
---|---|
Status | Resigned |
Appointed | 03 September 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 07 December 2018) |
Role | Company Director |
Correspondence Address | Clock Tower Dalton Lane Keighley BD21 4JH |
Director Name | Mr George Cefn Jarvis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 December 2018) |
Role | Hospital Porter |
Country of Residence | England |
Correspondence Address | 3rd Floor Dalton Mill Dalton Lane Keighley BD21 4JH |
Director Name | Miss Joanne Claire Tattersall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 December 2018) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor Dalton Mill Dalton Lane Keighley BD21 4JH |
Director Name | Miss Samantha Varela |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 March 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Clock Tower Dalton Lane Keighley BD21 4JH |
Director Name | Mrs Florence Linda Tattersall |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2018(8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 28 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clock Tower Dalton Lane Keighley BD21 4JH |
Registered Address | Clock Tower Dalton Lane Keighley BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 November 2018 | Delivered on: 29 November 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Cessation of Roger David Feather as a person with significant control on 20 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Samantha Varela as a director on 18 March 2019 (1 page) |
17 January 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
28 December 2018 | Termination of appointment of Florence Linda Tattersall as a director on 28 December 2018 (1 page) |
20 December 2018 | Notification of Roger David Feather as a person with significant control on 20 December 2018 (2 pages) |
10 December 2018 | Appointment of Mrs Florence Linda Tattersall as a director on 10 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Joanne Claire Tattersall as a secretary on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of George Cefn Jarvis as a director on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Joanne Claire Tattersall as a director on 7 December 2018 (1 page) |
5 December 2018 | Registered office address changed from 30 Green Way Glusburn Keighley BD20 8SB United Kingdom to Clock Tower Dalton Lane Keighley BD21 4JH on 5 December 2018 (1 page) |
29 November 2018 | Registration of charge 113017230001, created on 29 November 2018 (14 pages) |
28 November 2018 | Appointment of Miss Joanne Claire Tattersall as a director on 25 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr George Cefn Jarvis as a director on 25 November 2018 (2 pages) |
28 November 2018 | Appointment of Miss Samantha Varela as a director on 25 November 2018 (2 pages) |
27 September 2018 | Appointment of Ms Joanne Claire Tattersall as a secretary on 3 September 2018 (2 pages) |
10 April 2018 | Incorporation Statement of capital on 2018-04-10
|