Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
Director Name | Mr Michael Vaughan Briggs |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(68 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 05 July 2011) |
Role | Topmaker |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Long Hall Park Ilkley West Yorkshire LS29 0AB |
Secretary Name | Mr Peter Benjamin Ambler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(70 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Barn Beckwithshaw Harrogate North Yorkshire HG3 1QS |
Director Name | David Briggs |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 1994) |
Role | Topmaker |
Correspondence Address | Arden Gilstead Lane Bingley West Yorkshire BD16 3LN |
Secretary Name | David Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | Arden Gilstead Lane Bingley West Yorkshire BD16 3LN |
Registered Address | Owl Barn Beckwithshaw Harrogate North Yorkshire HG3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Year | 2014 |
---|---|
Net Worth | £1,014,866 |
Cash | £50 |
Current Liabilities | £363,541 |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Solvency Statement dated 15/12/10 (1 page) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement by directors (1 page) |
7 January 2011 | Statement by Directors (1 page) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Solvency statement dated 15/12/10 (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
28 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from, 100 whitley street, bingley, west yorkshire, HX3 6SN (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 100 whitley street, bingley, west yorkshire, HX3 6SN (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: white rose mill, holdsworth road, halifax, west yorkshire HX3 6SN (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: white rose mill, holdsworth road, halifax, west yorkshire HX3 6SN (1 page) |
19 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
24 August 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
24 August 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
8 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
8 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 August 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
5 August 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: 11 bath street,, bradford, BD3 9JB (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 11 bath street,, bradford, BD3 9JB (1 page) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
10 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 May 1997 | Return made up to 15/05/97; no change of members
|
14 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
8 May 1996 | Return made up to 15/05/96; full list of members
|
27 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
15 September 1993 | Particulars of mortgage/charge (3 pages) |
15 September 1993 | Particulars of mortgage/charge (3 pages) |
20 May 1993 | Particulars of mortgage/charge (3 pages) |
20 May 1993 | Particulars of mortgage/charge (3 pages) |
18 March 1993 | Particulars of mortgage/charge (3 pages) |
18 March 1993 | Particulars of mortgage/charge (3 pages) |