Westgarth, Linton
Wetherby
West Yorkshire
LS22 4BF
Director Name | Mr John Herbert Gill |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Oakroyd Court The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Secretary Name | Mr John Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge Westgarth, Linton Wetherby West Yorkshire LS22 4BF |
Secretary Name | Mrs Dorothea Farquharson Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(50 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West Lodge 1 Westgarth Linton Wetherby West Yorkshire LS22 4BF |
Director Name | Miss Amanda Jane Gill |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raines House Denby Dale Road Wakefield WF1 1HR |
Director Name | Mr Simon John Gill |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raines House Denby Dale Road Wakefield WF1 1HR |
Director Name | Mrs Dorothea Farquharson Gill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raines House Denby Dale Road Wakefield WF1 1HR |
Website | rainesrecruitment.co.uk |
---|---|
Telephone | 01924 886464 |
Telephone region | Wakefield |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
15.4k at £1 | Amanda Jane Gill 25.67% Ordinary |
---|---|
15.4k at £1 | Simon John Gill 25.67% Ordinary |
14.6k at £1 | Dorothea Farquharson Gill 24.33% Ordinary |
14.6k at £1 | Mr John Richard Gill 24.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,926 |
Cash | £6,630 |
Current Liabilities | £191,026 |
Latest Accounts | 28 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 June |
24 June 1985 | Delivered on: 25 June 1985 Persons entitled: Yorkshire Building Society Classification: Legal charge Secured details: £225,000. Particulars: Office block, ranes house denby dale road, wakefield west yorkshire. Outstanding |
---|---|
2 September 1983 | Delivered on: 9 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-9 albion terrace, ings road, wakefield, west yorkshire (all numbers). Outstanding |
2 September 1983 | Delivered on: 9 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at ings road, and denby dale road, wakefield west yorkshire. Fully Satisfied |
24 August 2020 | Liquidators' statement of receipts and payments to 5 June 2020 (12 pages) |
---|---|
9 July 2019 | Registered office address changed from Raines House, Denby Dale Road, Wakefield WF1 1HR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 July 2019 (2 pages) |
26 June 2019 | Resolutions
|
26 June 2019 | Declaration of solvency (5 pages) |
26 June 2019 | Appointment of a voluntary liquidator (3 pages) |
27 March 2019 | Micro company accounts made up to 28 June 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 28 June 2017 (6 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
6 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 29 June 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 29 June 2016 (2 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
20 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
31 August 2016 | Satisfaction of charge 2 in full (4 pages) |
31 August 2016 | Satisfaction of charge 2 in full (4 pages) |
3 August 2016 | Satisfaction of charge 3 in full (4 pages) |
3 August 2016 | Satisfaction of charge 3 in full (4 pages) |
5 July 2016 | Termination of appointment of Dorothea Farquharson Gill as a director on 1 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Dorothea Farquharson Gill as a secretary on 1 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Dorothea Farquharson Gill as a director on 1 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Dorothea Farquharson Gill as a secretary on 1 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
6 June 2013 | Termination of appointment of Simon Gill as a director (1 page) |
6 June 2013 | Termination of appointment of Simon Gill as a director (1 page) |
6 June 2013 | Termination of appointment of Amanda Gill as a director (1 page) |
6 June 2013 | Termination of appointment of Amanda Gill as a director (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Appointment of Mrs Dorothea Farquharson Gill as a director (2 pages) |
24 January 2012 | Appointment of Mrs Dorothea Farquharson Gill as a director (2 pages) |
14 November 2011 | Appointment of Mr Simon John Gill as a director (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Appointment of Miss Amanda Jane Gill as a director (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Appointment of Mr Simon John Gill as a director (2 pages) |
14 November 2011 | Appointment of Miss Amanda Jane Gill as a director (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 October 2009 | Director's details changed for John Richard Gill on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for John Richard Gill on 27 October 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
1 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 December 2005 | Return made up to 24/10/05; full list of members (6 pages) |
1 December 2005 | Return made up to 24/10/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 February 1998 | Return made up to 24/10/97; no change of members (4 pages) |
23 February 1998 | Return made up to 24/10/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 February 1997 | Return made up to 24/10/96; full list of members (6 pages) |
5 February 1997 | Return made up to 24/10/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 January 1996 | Return made up to 24/10/95; full list of members (6 pages) |
26 January 1996 | Return made up to 24/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
4 September 1990 | Memorandum and Articles of Association (6 pages) |
4 September 1990 | Memorandum and Articles of Association (6 pages) |
15 June 1990 | Resolutions
|
15 June 1990 | Resolutions
|