Gargrave
Skipton
North Yorkshire
BD23 3RJ
Director Name | Christopher Beck |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(68 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 August 2023) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 25 Mostyn Avenue Earby Barnoldswick BB18 6PA |
Director Name | Mrs Jane Ann Drake |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(44 years, 4 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 04 August 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Higherland Bridge 49 West Street Gargrave Skipton North Yorkshire BD23 3RJ |
Secretary Name | Mrs Jane Ann Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(44 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Higherland Bridge 49 West Street Gargrave Skipton North Yorkshire BD23 3RJ |
Director Name | Mrs Jane Anne Drake |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(70 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 September 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Higherland Bridge 49 West Street Gargrave Skipton BD23 3RJ |
Website | ellesmerepress.co.uk |
---|
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
23.1k at £1 | Mr Rufus Drake 100.00% Ordinary |
---|---|
1 at £1 | Mrs Jane Ann Drake 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,515 |
Cash | £245 |
Current Liabilities | £40,967 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 July 2006 | Delivered on: 14 July 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 July 1986 | Delivered on: 15 July 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 1959 | Delivered on: 11 December 1959 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold works and premises albert street skipton together with plant machinery fixtures implements and utensils present & future. Outstanding |
20 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
18 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023 (2 pages) |
24 October 2022 | Liquidators' statement of receipts and payments to 21 August 2022 (25 pages) |
10 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
26 October 2021 | Liquidators' statement of receipts and payments to 21 August 2021 (24 pages) |
5 November 2020 | Liquidators' statement of receipts and payments to 21 August 2020 (23 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
30 October 2019 | Liquidators' statement of receipts and payments to 21 August 2019 (20 pages) |
20 September 2018 | Statement of affairs (9 pages) |
7 September 2018 | Registered office address changed from The British School Otley Street Skipton North Yorks BD23 1EW to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 September 2018 (2 pages) |
5 September 2018 | Resolutions
|
5 September 2018 | Appointment of a voluntary liquidator (3 pages) |
5 July 2018 | Termination of appointment of Jane Anne Drake as a director on 1 September 2017 (1 page) |
5 July 2018 | Termination of appointment of Jane Ann Drake as a secretary on 1 September 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 August 2017 | Appointment of Mrs Jane Anne Drake as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Mrs Jane Anne Drake as a director on 4 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Jane Ann Drake as a director on 4 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Jane Ann Drake as a director on 4 August 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 August 2016 | Director's details changed for Christopher Beck on 3 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Christopher Beck on 3 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 July 2015 | Appointment of Christopher Beck as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Christopher Beck as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Christopher Beck as a director on 1 July 2015 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Mr Rufus Drake on 4 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Rufus Drake on 4 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Rufus Drake on 4 August 2011 (2 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Rufus Drake on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Rufus Drake on 4 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jane Ann Drake on 4 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Rufus Drake on 4 August 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
23 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
2 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
30 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
18 October 2003 | Return made up to 04/08/03; full list of members (7 pages) |
18 October 2003 | Return made up to 04/08/03; full list of members (7 pages) |
8 June 2003 | Return made up to 04/08/02; full list of members (7 pages) |
8 June 2003 | Return made up to 04/08/02; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
15 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
24 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
7 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
8 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 September 1997 | Return made up to 04/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 04/08/97; no change of members (4 pages) |
10 December 1996 | Return made up to 04/08/96; no change of members (4 pages) |
10 December 1996 | Return made up to 04/08/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
22 October 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
20 June 1996 | Return made up to 04/08/95; full list of members
|
20 June 1996 | Return made up to 04/08/95; full list of members
|
10 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
10 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |