Filey
North Yorkshire
YO14 9LA
Secretary Name | Jane Himsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | Flat 2 5 The Beach Filey North Yorkshire YO14 9LA |
Director Name | David Ian Himsworth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanging Hill Farm Kennythorpe Malton North Yorkshire YO17 9LA |
Secretary Name | Jane Himsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 August 2003) |
Role | Company Director |
Correspondence Address | Hanging Hill Farm Kennythorpe Malton North Yorkshire YO17 9LA |
Director Name | Jane Himsworth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | Hanging Hill Farm Kennythorpe Malton North Yorkshire YO17 9LA |
Secretary Name | Laura Alice Blakeley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 16 Gledhow Wood Avenue Roundhay Leeds LS8 1NY |
Registered Address | Oakford House, 291 Low Lane Horsforth Leeds LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
50 at £1 | Jane Himsworth 50.00% Ordinary |
---|---|
50 at £1 | Mr David Himsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,887 |
Cash | £4,598 |
Current Liabilities | £711 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 January 1984 | Delivered on: 12 January 1984 Persons entitled: Lloyds 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 |
---|
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | Application to strike the company off the register (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 November 2015 | Registered office address changed from Claro Chambers Boroughbridge York YO51 9LD to Oakford House, 291 Low Lane Horsforth Leeds LS18 5NU on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Claro Chambers Boroughbridge York YO51 9LD to Oakford House, 291 Low Lane Horsforth Leeds LS18 5NU on 18 November 2015 (1 page) |
14 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Director's details changed for David Ian Himsworth on 10 December 2013 (2 pages) |
14 December 2014 | Secretary's details changed for Jane Himsworth on 10 December 2013 (1 page) |
14 December 2014 | Secretary's details changed for Jane Himsworth on 10 December 2013 (1 page) |
14 December 2014 | Director's details changed for David Ian Himsworth on 10 December 2013 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
2 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
26 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
26 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for David Ian Himsworth on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Ian Himsworth on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
30 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
8 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
8 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
15 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members
|
29 November 2004 | Return made up to 22/11/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 December 1999 | Return made up to 21/12/99; full list of members
|
23 December 1999 | Return made up to 21/12/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
29 November 1996 | Company name changed J.L. box company LIMITED\certificate issued on 02/12/96 (2 pages) |
29 November 1996 | Company name changed J.L. box company LIMITED\certificate issued on 02/12/96 (2 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |