Gargrave
North Yorkshire
BD23 4ED
Director Name | Mr Albert David Farnell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overdale Villa Road Bingley West Yorkshire BD16 4EY |
Secretary Name | Mr Albert David Farnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overdale Villa Road Bingley West Yorkshire BD16 4EY |
Director Name | Mrs Pamela Anne Farnell |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8, Sycamore Hall Bainbridge Leyburn North Yorkshire DL8 3HF |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
203 at £1 | Mrs Pamela Anne Farnell 67.00% Ordinary |
---|---|
50 at £1 | Ian Jeffrey Farnell 16.50% Ordinary |
50 at £1 | Mr Albert David Farnell 16.50% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 April 2018 | Registered office address changed from Overdale Villa Road Bingley West Yorkshire BD16 4EY to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 April 2018 (2 pages) |
9 April 2018 | Appointment of a voluntary liquidator (3 pages) |
9 April 2018 | Resolutions
|
9 April 2018 | Declaration of solvency (6 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Change of name notice (3 pages) |
28 February 2017 | Change of name notice (3 pages) |
28 February 2017 | Resolutions
|
13 February 2017 | Termination of appointment of Pamela Anne Farnell as a director on 23 July 2016 (1 page) |
13 February 2017 | Termination of appointment of Pamela Anne Farnell as a director on 23 July 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 June 2015 | Director's details changed for Mrs Pamela Anne Farnell on 4 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Pamela Anne Farnell on 4 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Pamela Anne Farnell on 4 June 2015 (2 pages) |
12 June 2014 | Director's details changed for Mrs Pamela Anne Farnell on 1 January 2014 (2 pages) |
12 June 2014 | Director's details changed for Mrs Pamela Anne Farnell on 1 January 2014 (2 pages) |
12 June 2014 | Director's details changed for Mrs Pamela Anne Farnell on 1 January 2014 (2 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 June 2013 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 4 June 2013 (1 page) |
12 November 2012 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 November 2012 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Ian Jeffrey Farnell on 18 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mrs Pamela Anne Farnell on 18 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mrs Pamela Anne Farnell on 18 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ian Jeffrey Farnell on 18 May 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from the waterfront salts mill road saltaire shipley west yorkshire BD17 7EZ (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from the waterfront salts mill road saltaire shipley west yorkshire BD17 7EZ (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 July 2005 | Return made up to 19/05/05; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 19/05/05; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
10 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
8 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 July 2000 | Return made up to 19/05/00; full list of members
|
3 July 2000 | Return made up to 19/05/00; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
9 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
7 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
13 February 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
13 February 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
5 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
12 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
1 August 1991 | Full accounts made up to 31 October 1990 (5 pages) |
1 August 1991 | Full accounts made up to 31 October 1990 (5 pages) |
25 October 1986 | Full accounts made up to 31 October 1985 (8 pages) |
25 October 1986 | Full accounts made up to 31 October 1985 (8 pages) |
26 January 1935 | Incorporation (20 pages) |
26 January 1935 | Incorporation (20 pages) |