Keighley
West Yorkshire
BD21 2SF
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Secretary Name | Glenn J Wrighton & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Registered Address | 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Tradecompanion Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£305,934 |
Cash | £7,745 |
Current Liabilities | £6,294 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Termination of appointment of Graham Philip May as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Graham Philip May as a secretary on 31 July 2014 (1 page) |
3 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Termination of appointment of Franco Dimuccio as a director on 13 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Franco Dimuccio as a director on 13 January 2012 (1 page) |
16 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
18 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
22 May 2007 | Return made up to 11/04/07; no change of members (6 pages) |
22 May 2007 | Return made up to 11/04/07; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 June 2002 | Return made up to 11/04/02; full list of members (6 pages) |
12 June 2002 | Return made up to 11/04/02; full list of members (6 pages) |
11 September 2001 | Company name changed just scalper LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed just scalper LIMITED\certificate issued on 11/09/01 (2 pages) |
2 August 2001 | Company name changed scalper.co.uk LIMITED\certificate issued on 02/08/01 (3 pages) |
2 August 2001 | Company name changed scalper.co.uk LIMITED\certificate issued on 02/08/01 (3 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Incorporation (18 pages) |
11 April 2001 | Incorporation (18 pages) |