Keighley
West Yorkshire
BD22 7AF
Director Name | Mr William Kane |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 59 Raymond Street Bradford West Yorkshire BD5 8DT |
Director Name | Mr William Watson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Installation Director |
Correspondence Address | 19 Princes Drive Skipton North Yorkshire BD23 1HN |
Secretary Name | Mr William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Installation Director |
Correspondence Address | 19 Princes Drive Skipton North Yorkshire BD23 1HN |
Secretary Name | Philip John Gostling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 20 September 2006) |
Role | Accountant |
Correspondence Address | Hunters Moon Baxter Wood Cross Hills Keighley West Yorkshire BD20 8BB |
Secretary Name | Donna Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 September 2006) |
Role | Administrator |
Correspondence Address | 83 Bracken Bank Avenue Keighley West Yorkshire BD22 7AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £114,270 |
Cash | £65,901 |
Current Liabilities | £385,845 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Return of final meeting of creditors (1 page) |
29 March 2016 | Notice of final account prior to dissolution (1 page) |
29 March 2016 | Notice of final account prior to dissolution (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: valley house aireside cononley keighley west yorkshire BD20 8LW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: valley house aireside cononley keighley west yorkshire BD20 8LW (1 page) |
20 March 2007 | Appointment of a liquidator (1 page) |
20 March 2007 | Appointment of a liquidator (1 page) |
12 February 2007 | Order of court to wind up (3 pages) |
12 February 2007 | Order of court to wind up (3 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
18 January 2007 | Order of court to wind up (2 pages) |
18 January 2007 | Order of court to wind up (2 pages) |
17 January 2007 | Order of court to wind up (1 page) |
17 January 2007 | Order of court to wind up (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Company name changed delta lifts LTD\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed delta lifts LTD\certificate issued on 29/09/06 (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 26/02/04; full list of members
|
31 March 2004 | Return made up to 26/02/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: valley house aireside cononley keighley BD20 8LW (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: valley house aireside cononley keighley BD20 8LW (1 page) |
25 February 2003 | Return made up to 26/02/03; full list of members
|
25 February 2003 | Return made up to 26/02/03; full list of members
|
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 April 2002 | Return made up to 26/02/02; full list of members
|
19 April 2002 | Return made up to 26/02/02; full list of members
|
1 February 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 March 2001 | Return made up to 26/02/01; full list of members
|
19 March 2001 | Return made up to 26/02/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
9 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
2 April 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
2 April 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
9 March 1998 | Return made up to 26/02/98; full list of members
|
9 March 1998 | Return made up to 26/02/98; full list of members
|
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
3 March 1997 | Company name changed delta lists LTD\certificate issued on 04/03/97 (2 pages) |
3 March 1997 | Company name changed delta lists LTD\certificate issued on 04/03/97 (2 pages) |
28 February 1997 | Memorandum and Articles of Association (8 pages) |
28 February 1997 | Memorandum and Articles of Association (8 pages) |
26 February 1997 | Incorporation (17 pages) |
26 February 1997 | Incorporation (17 pages) |