Ilkley
West Yorkshire
LS29 9RA
Director Name | Mr Douglas Roger Brookes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Meadow Croft Park Thropton Morpeth Northumberland NE65 7HR |
Director Name | Mr Malcolm Shaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Secretary Name | Mr Malcolm Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 57 Baydale Road Darlington County Durham DL3 8JT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
4 June 2011 | Registered office address changed from 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from 57 Baydale Road Darlington County Durham DL3 8JT United Kingdom on 4 June 2011 (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Registered office address changed from Unit Bt26 Newburn Industrial Estate Newburn Tyne and Wear NE15 9RT on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Registered office address changed from Unit Bt26 Newburn Industrial Estate Newburn Tyne and Wear NE15 9RT on 15 April 2011 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
1 April 2004 | Return made up to 01/04/04; full list of members (2 pages) |
1 April 2004 | Return made up to 01/04/04; full list of members (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
6 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
7 May 2002 | Return made up to 01/04/02; full list of members
|
7 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (8 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (8 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (8 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | New director appointed (3 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
16 June 1998 | Company name changed pinco 1054 LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed pinco 1054 LIMITED\certificate issued on 17/06/98 (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
4 June 1998 | Memorandum and Articles of Association (12 pages) |
4 June 1998 | Memorandum and Articles of Association (12 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
4 June 1998 | Director resigned (1 page) |
1 April 1998 | Incorporation (17 pages) |