Queens Drive
Ilkley
West Yorkshire
LS29 9HY
Director Name | Peter George Henry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(3 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 March 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Busk Lane Otley West Yorkshire LS21 1HN |
Secretary Name | Peter George Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(3 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 13 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Busk Lane Otley West Yorkshire LS21 1HN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £93,513 |
Cash | £15,175 |
Current Liabilities | £4,384 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 April |
15 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 March 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (10 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (10 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 18 February 2016 (7 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 18 February 2016 (7 pages) |
1 May 2015 | Previous accounting period shortened from 30 April 2015 to 14 April 2015 (3 pages) |
10 March 2015 | Registered office address changed from 8 East Busk Lane Otley West Yorkshire LS21 1HN to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 10 March 2015 (2 pages) |
6 March 2015 | Declaration of solvency (3 pages) |
6 March 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 November 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (6 pages) |
20 October 2014 | Termination of appointment of Peter George Henry as a director on 13 March 2014 (1 page) |
20 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Peter George Henry as a secretary on 13 April 2014 (1 page) |
12 November 2013 | Registered office address changed from 1 Queens Terrace Otley West Yorkshire LS21 3JE England on 12 November 2013 (1 page) |
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 October 2012 | Secretary's details changed for Peter George Henry on 6 August 2012 (1 page) |
9 October 2012 | Secretary's details changed for Peter George Henry on 6 August 2012 (1 page) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Ms Elizabeth Diana Henry on 1 January 2012 (2 pages) |
9 October 2012 | Director's details changed for Peter George Henry on 6 August 2012 (2 pages) |
9 October 2012 | Director's details changed for Peter George Henry on 6 August 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Elizabeth Diana Henry on 1 January 2012 (2 pages) |
13 August 2012 | Registered office address changed from 14 Wharfe Street Otley West Yorkshire LS21 1AP England on 13 August 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 March 2012 | Registered office address changed from the Manse Cross Green Otley West Yorkshire LS21 1HE on 15 March 2012 (1 page) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2010 | Director's details changed for Elizabeth Diana Henry on 13 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Peter George Henry on 13 September 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 October 2009 | Return made up to 13/09/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 November 2004 | Return made up to 13/09/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
14 March 2001 | Return made up to 03/10/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 July 2000 | Return made up to 03/10/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
4 September 1997 | Return made up to 03/10/96; no change of members (4 pages) |
22 June 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
4 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
31 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
3 October 1994 | Incorporation (13 pages) |