Brearton
Harrogate
North Yorkshire
HG3 3BX
Director Name | Mr Ronald Keith Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(25 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 11 December 2018) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Highfields Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Secretary Name | Mr Graham Allan Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(25 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 11 December 2018) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Pear Tree House Main Street Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Noel Arthur Brampton |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | Owthorne 81 Bradford Road Wakefield West Yorkshire WF1 2AA |
Director Name | Mrs Pamela Brienne Skewes |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Retired School Teacher |
Correspondence Address | 1 May Cottage Elstead Godalming Surrey GU8 6HW |
Secretary Name | Mrs Effie Isabel Brampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 81 Bradford Road Wakefield West Yorkshire WF1 2AA |
Director Name | Jacqueline Anne Smart |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Patricia Anne Smart |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Follifoot Lane Kirby Overflow Harrogate North Yorkshire HG3 1EZ |
Director Name | Mr Terence Arthur Beaumont |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2010) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Meadow View Becca Lane Aberford West Yorkshire LS25 3BD |
Registered Address | 5 Cromwell Park York Road Wetherby West Yorkshire LS22 7SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Graham Allan Smart 50.00% Ordinary |
---|---|
75 at £1 | Ronald Keith Smart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,964 |
Cash | £726 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 December 2000 | Delivered on: 22 December 2000 Satisfied on: 18 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. Fully Satisfied |
---|---|
4 April 2000 | Delivered on: 11 April 2000 Satisfied on: 27 January 2001 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. Fully Satisfied |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2018 | Application to strike the company off the register (3 pages) |
27 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Director's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Graham Allan Smart on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Termination of appointment of Terence Beaumont as a director (1 page) |
5 March 2010 | Termination of appointment of Terence Beaumont as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Ad 31/03/06--------- £ si 50@1=50 (1 page) |
17 August 2006 | Ad 31/03/06--------- £ si 50@1=50 (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | Return made up to 22/07/06; full list of members (4 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (4 pages) |
16 August 2006 | New director appointed (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 July 2004 | Return made up to 02/08/04; full list of members (8 pages) |
21 July 2004 | Return made up to 02/08/04; full list of members (8 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
9 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 July 2002 | Return made up to 02/08/02; full list of members (8 pages) |
23 July 2002 | Return made up to 02/08/02; full list of members (8 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
20 November 2000 | Memorandum and Articles of Association (8 pages) |
20 November 2000 | Memorandum and Articles of Association (8 pages) |
31 October 2000 | Company name changed kinlet productions LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed kinlet productions LIMITED\certificate issued on 01/11/00 (2 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 July 1999 | Return made up to 02/08/99; full list of members (6 pages) |
30 July 1999 | Return made up to 02/08/99; full list of members (6 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 July 1998 | Return made up to 02/08/98; no change of members (4 pages) |
26 July 1998 | Return made up to 02/08/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Return made up to 02/08/97; no change of members (4 pages) |
22 July 1997 | Return made up to 02/08/97; no change of members (4 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 81 bradford road wakefield yorkshire WF1 2AA (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 81 bradford road wakefield yorkshire WF1 2AA (1 page) |
26 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 July 1996 | Return made up to 02/08/96; full list of members (6 pages) |
24 July 1996 | Return made up to 02/08/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
7 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |