About

Registered Number: 02605904
Date of Incorporation: 29/04/1991 (33 years and 1 month ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Ilkley Windows Ltd was founded on 29 April 1991 with its registered office in Cleckheaton in West Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Robert Harold 01 October 2003 18 February 2009 1
HAMILTON, Anne Christine 10 May 1991 02 March 1998 1
WILKINSON, Edward Allan 01 October 2003 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Jacqueline Anne 01 October 2003 05 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 March 2019
RESOLUTIONS - N/A 18 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2019
LIQ02 - N/A 18 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 11 February 2015
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 14 July 2014
MR04 - N/A 25 October 2013
MR01 - N/A 16 October 2013
MR01 - N/A 07 October 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 29 May 2009
RESOLUTIONS - N/A 24 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 01 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2008
353 - Register of members 01 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 26 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2006
353 - Register of members 26 May 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 28 February 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 01 February 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 01 February 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 04 June 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 24 January 1995
RESOLUTIONS - N/A 28 October 1994
RESOLUTIONS - N/A 28 October 1994
RESOLUTIONS - N/A 28 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
123 - Notice of increase in nominal capital 28 October 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 10 January 1994
AA - Annual Accounts 10 January 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 18 May 1993
363s - Annual Return 13 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1992
395 - Particulars of a mortgage or charge 16 December 1991
288 - N/A 01 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
287 - Change in situation or address of Registered Office 06 June 1991
NEWINC - New incorporation documents 29 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2013 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Mortgage debenture 01 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.