About

Registered Number: 05410798
Date of Incorporation: 01/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 9 months ago)
Registered Address: Suite 1, 52a Skipton Road, Ilkley, West Yorkshire, LS29 9EP,

 

The Bingley Stone Company (Yorkshire) Ltd was registered on 01 April 2005, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
DISS16(SOAS) - N/A 16 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AD01 - Change of registered office address 15 April 2015
DISS16(SOAS) - N/A 20 December 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 15 March 2007
225 - Change of Accounting Reference Date 13 March 2007
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
287 - Change in situation or address of Registered Office 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
CERTNM - Change of name certificate 09 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.