Ovington
Richmond
North Yorkshire
DL11 7DA
Secretary Name | Mr Raymond Swales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(56 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 31 August 2017) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Hawthorns Ovington Richmond North Yorkshire DL11 7DA |
Director Name | Maureen Elizabeth Swales |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(56 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 31 August 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Ovington Richmond North Yorkshire DL11 7DA |
Director Name | Peter William Allwright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 25 Sandilands Croydon Surrey CR0 5DF |
Director Name | Mr Walter Gustav Demuth |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 1994) |
Role | Hide & Skin Trader |
Correspondence Address | 1 Windyridge Close Wimbledon London SW19 5HB |
Director Name | Mr Nicolas John Stephens |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 February 1999) |
Role | Hide & Skin Trader |
Correspondence Address | 103 Copse Hill London SW20 0NR |
Secretary Name | Peter William Allwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 25 Sandilands Croydon Surrey CR0 5DF |
Director Name | Peter Gerard Kaufmann |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 1999(58 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 1999) |
Role | Dir Of Cos |
Correspondence Address | Avenue Cf Ramuz 96 Ch1009 Pully Vd Switzerland |
Website | www.stocktonhideandskin.co.uk |
---|
Registered Address | Oxford Chambers Oxford Road Guiesley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £703,364 |
Cash | £52,086 |
Current Liabilities | £374,205 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
31 May 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
31 May 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (8 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (8 pages) |
1 March 2016 | Registered office address changed from C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA to Oxford Chambers Oxford Road Guiesley Leeds LS20 9AT on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA to Oxford Chambers Oxford Road Guiesley Leeds LS20 9AT on 1 March 2016 (2 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Resolutions
|
26 February 2016 | Declaration of solvency (3 pages) |
26 February 2016 | Declaration of solvency (3 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 July 2015 | Registered office address changed from Blue House Point Road Portrack Industrial Estate Stockton-on-Tees Cleveland TS18 2PJ to C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Blue House Point Road Portrack Industrial Estate Stockton-on-Tees Cleveland TS18 2PJ to C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA on 27 July 2015 (1 page) |
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
18 December 2014 | Satisfaction of charge 3 in full (4 pages) |
18 December 2014 | Satisfaction of charge 3 in full (4 pages) |
2 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
2 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 September 2012 | Director's details changed for Maureen Elizabeth Attwood on 18 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Maureen Elizabeth Attwood on 18 August 2012 (2 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
7 December 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 December 2009 | Director's details changed for Mr Raymond Swales on 21 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Maureen Elizabeth Attwood on 21 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Maureen Elizabeth Attwood on 21 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Raymond Swales on 21 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
16 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
17 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
17 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
16 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
25 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
25 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | £ ic 100000/84000 27/11/03 £ sr 16000@1=16000 (1 page) |
8 January 2004 | £ ic 100000/84000 27/11/03 £ sr 16000@1=16000 (1 page) |
8 January 2004 | Resolutions
|
4 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
13 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
29 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
7 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members
|
27 November 2000 | Return made up to 21/11/00; full list of members
|
16 June 2000 | Auditor's resignation (1 page) |
16 June 2000 | Auditor's resignation (1 page) |
4 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
10 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
1 September 1999 | Resolutions
|
26 August 1999 | Particulars of mortgage/charge (5 pages) |
26 August 1999 | Particulars of mortgage/charge (5 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 21/11/98; no change of members
|
22 December 1998 | Return made up to 21/11/98; no change of members
|
29 October 1998 | Full accounts made up to 30 June 1998 (18 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (18 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
15 December 1997 | Return made up to 21/11/97; no change of members
|
15 December 1997 | Return made up to 21/11/97; no change of members
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Location of register of members (1 page) |
17 March 1997 | Location of register of members (1 page) |
17 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
21 February 1997 | Location of register of members (1 page) |
21 February 1997 | Location of register of members (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
5 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (19 pages) |
26 November 1996 | Return made up to 21/11/96; full list of members
|
26 November 1996 | Return made up to 21/11/96; full list of members
|
16 October 1996 | Registered office changed on 16/10/96 from: units 3 & 4 container space blue house point road portrack industrial estate stockton on tees cleveland TS18 2PJ (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Registered office changed on 16/10/96 from: units 3 & 4 container space blue house point road portrack industrial estate stockton on tees cleveland TS18 2PJ (1 page) |
28 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
12 December 1995 | Return made up to 21/11/95; full list of members (10 pages) |
12 December 1995 | Return made up to 21/11/95; full list of members (10 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 April 1987 | Company name changed john R.sagar & co.,LIMITED\certificate issued on 24/04/87 (2 pages) |
24 April 1987 | Company name changed john R.sagar & co.,LIMITED\certificate issued on 24/04/87 (2 pages) |
11 September 1940 | Certificate of incorporation (1 page) |
11 September 1940 | Certificate of incorporation (1 page) |