Company NameIlkley Development Capital Limited
Company StatusDissolved
Company Number05214080
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameCosmetic Surgery Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameIvan Putter
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed30 October 2007(3 years, 2 months after company formation)
Appointment Duration2 years (closed 24 November 2009)
RoleDevelopment
Correspondence Address693 Rubenstein Drive
Pretona
Guateng 0044
South Africa
Director NameTimothy James West
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(7 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2007)
RoleConsultant
Correspondence Address148 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LY
Secretary NameDeborah Barningham
NationalityBritish
StatusResigned
Appointed21 April 2005(7 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2005)
RoleCompany Director
Correspondence Address18 Well Close
Addingham
West Yorkshire
LS29 0SH
Secretary NameMr Matthew West
NationalityBritish
StatusResigned
Appointed25 October 2005(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 05 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LY
Director NameJohn McCormack
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 2007)
RoleProject Management
Correspondence AddressSpringwood
Mullingar
West Meath
Irish
Director NameMichael Peter Wells
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 11 October 2007)
RoleBusiness Development
Correspondence Address84 Avondale Road
Shipley
Bradford
West Yorkshire
BD18 4QX
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address30 Palmerston Street
Bollington
Macclesfield
Cheshire
SK10 5PX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 February 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2007Registered office changed on 05/12/07 from: 84 avondale road shipley bradford w yorkshire BD18 4QX (1 page)
5 December 2007New director appointed (2 pages)
13 November 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o templeman ross river house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
13 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 June 2007Director resigned (1 page)
9 November 2006Return made up to 25/08/06; full list of members (6 pages)
10 October 2006New director appointed (2 pages)
21 August 2006Company name changed cosmetic surgery europe LIMITED\certificate issued on 21/08/06 (2 pages)
27 June 2006Registered office changed on 27/06/06 from: the old armoury 4 back church street court ilkley west yorkshire LS29 7DR (1 page)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 December 2005Return made up to 25/08/05; full list of members (6 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
14 June 2005Director's particulars changed (1 page)
25 April 2005New secretary appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
22 April 2005New director appointed (1 page)
25 August 2004Incorporation (14 pages)