Keighley
West Yorkshire
BD21 3HQ
Director Name | Christopher Bell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 21 April 2016) |
Role | Company Director |
Correspondence Address | 9 Lister Court Cunliffe Road Bradford West Yorkshire BD8 7DN |
Secretary Name | Julie Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 April 2016) |
Role | Company Director |
Correspondence Address | 14 Paget Street Keighley West Yorkshire BD21 2NG |
Secretary Name | Usman Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 14 Paget Street Keighley West Yorkshire BD21 2NG |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Gainsborough House 109 Portland Street Manchester M1 6DN |
---|---|
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 | 2008 |
---|---|
Turnover | £1,347,357 |
Gross Profit | £995,012 |
Net Worth | £1,273,945 |
Cash | £73,385 |
Current Liabilities | £223,268 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
21 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | Dissolution deferment (1 page) |
4 May 2010 | Completion of winding up (1 page) |
4 May 2010 | Dissolution deferment (1 page) |
4 May 2010 | Completion of winding up (1 page) |
29 October 2009 | Order of court to wind up (3 pages) |
29 October 2009 | Order of court to wind up (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Amended accounts made up to 31 May 2008 (8 pages) |
8 October 2008 | Amended accounts made up to 31 May 2008 (8 pages) |
28 August 2008 | Return made up to 11/05/08; full list of members (8 pages) |
28 August 2008 | Return made up to 11/05/08; full list of members (8 pages) |
26 August 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
26 August 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
26 August 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
26 August 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
19 June 2008 | Director appointed christopher bell (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 11 whingate house whingate business park whingate leeds west yorkshire LS12 3BP (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 11 whingate house whingate business park whingate leeds west yorkshire LS12 3BP (1 page) |
19 June 2008 | Director appointed christopher bell (2 pages) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 14 paget street keighley west yorkshire BD21 2NG (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 14 paget street keighley west yorkshire BD21 2NG (1 page) |
19 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Company name changed m I prestige car hire LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed m I prestige car hire LIMITED\certificate issued on 23/04/07 (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 5 swallow street keighley west yorkshire BD21 3HQ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 5 swallow street keighley west yorkshire BD21 3HQ (1 page) |
11 May 2006 | Incorporation (13 pages) |
11 May 2006 | Incorporation (13 pages) |