Ilkley
LS29 9BU
Director Name | Mr Garry Sinclair |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewood Close Horsforth Leeds LS18 5TR |
Director Name | Mr Anthony James Crotty |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(10 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX |
Director Name | Mr Garry Sinclair |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridge Wood Close Horsforth Leeds LS18 5TR |
Director Name | Mr Declan William O'Halloran |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Garden Suite 23 London EC1N 8LE |
Director Name | Mr Andrew Phillip Kennedy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH |
Registered Address | 63/66 Hatton Garden Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2022 (overdue) |
23 September 2020 | Termination of appointment of Andrew Phillip Kennedy as a director on 3 September 2020 (1 page) |
---|---|
28 July 2020 | Appointment of Mr Andrew Phillip Kennedy as a director on 28 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 December 2018 | Registered office address changed from Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH England to Unit 9 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH on 24 December 2018 (1 page) |
24 December 2018 | Registered office address changed from Unit 9 Hainault Business Park Ilford IG6 3XH England to Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 24 December 2018 (1 page) |
21 December 2018 | Notification of Declan William O'halloran as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH England to Unit 9 Hainault Business Park Ilford IG6 3XH on 13 November 2018 (1 page) |
13 November 2018 | Resolutions
|
13 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
15 June 2016 | Termination of appointment of Garry Sinclair as a director on 14 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 1 Bridge Wood Close Horsforth Leeds LS18 5TR England to Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH on 15 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Declan William O'halloran as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Declan William O'halloran as a director on 14 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Garry Sinclair as a director on 14 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 1 Bridge Wood Close Horsforth Leeds LS18 5TR England to Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH on 15 June 2016 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Appointment of Mr Garry Sinclair as a director on 6 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 1 Bridge Wood Close Horsforth Leeds LS18 5TR on 9 May 2016 (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Termination of appointment of Anthony James Crotty as a director on 6 May 2016 (1 page) |
9 May 2016 | Appointment of Mr Garry Sinclair as a director on 6 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Anthony James Crotty as a director on 6 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 1 Bridge Wood Close Horsforth Leeds LS18 5TR on 9 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 1 Bridgewood Close Horsforth Leeds LS18 5TR United Kingdom to 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Garry Sinclair as a director on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Anthony Crotty as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Anthony Crotty as a director on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from 1 Bridgewood Close Horsforth Leeds LS18 5TR United Kingdom to 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Garry Sinclair as a director on 6 May 2016 (1 page) |
20 June 2015 | Incorporation Statement of capital on 2015-06-20
|
20 June 2015 | Incorporation Statement of capital on 2015-06-20
|