Pool In Wharfedale
Otley
West Yorkshire
LS21 3BY
Director Name | John Bernard Mason |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(62 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (closed 08 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 York Road Tadcaster Leeds North Yorkshire LS24 8AE |
Secretary Name | Mrs Winifred Ann Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1992(62 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranleigh Crest Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 3BY |
Registered Address | 29 Temple Lane Copmanthorpe North Yorkshire YO23 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Copmanthorpe |
Ward | Copmanthorpe |
Address Matches | Over 30 other UK companies use this postal address |
550 at £1 | J.b. Mason 45.83% Ordinary |
---|---|
550 at £1 | Mrs W.a. Cooper 45.83% Ordinary |
50 at £1 | J.b. Mason 4.17% Preference |
50 at £1 | Mrs W.a. Cooper 4.17% Preference |
Year | 2014 |
---|---|
Net Worth | £16,265 |
Cash | £4,253 |
Current Liabilities | £1,454 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mrs Winifred Ann Cooper on 17 August 2010 (2 pages) |
4 October 2010 | Director's details changed for John Bernard Mason on 17 August 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 14 dawson terrace harrogate north yorkshire HG1 2AW (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 harlech street holbeck leeds west yorkshire LS11 7DY (1 page) |
1 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 June 2006 | Return made up to 28/04/06; no change of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 May 2004 | Return made up to 28/04/04; no change of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 June 1999 | Return made up to 28/04/99; full list of members
|
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |