Thornborough
Buckinghamshire
MK18 2DZ
Director Name | Christina Mary Walsh |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 August 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Highbury House 163 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Secretary Name | Angela Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 August 2016) |
Role | Buiness Consultant |
Country of Residence | England |
Correspondence Address | Priory Farm Thornborough Buckinghamshire MK18 2DZ |
Director Name | Alexander Andrew Wilson Rennie |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1978(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Secretary Name | Maureen Monica Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 31 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | Mr Ian Andrew Rennie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ganwick Cottage Ganwick Barnet Hertfordshire EN5 4SG |
Secretary Name | Christina Mary Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Highbury House 163 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Registered Address | Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £238,776 |
Cash | £256,890 |
Current Liabilities | £18,114 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 January 2016 | Declaration of solvency (3 pages) |
12 January 2016 | Registered office address changed from 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9GB to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 12 January 2016 (2 pages) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Resolution INSOLVENCY:resolution on the matter of remuneration etc (1 page) |
6 January 2016 | Resolutions
|
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 November 2015 | Satisfaction of charge 2 in full (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
25 July 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of Alexander Rennie as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
3 November 2010 | Termination of appointment of Christina Walsh as a secretary (1 page) |
3 November 2010 | Director's details changed for Angela Roberts on 1 February 2010 (2 pages) |
3 November 2010 | Director's details changed for Christina Mary Walsh on 1 February 2010 (2 pages) |
3 November 2010 | Director's details changed for Angela Roberts on 1 February 2010 (2 pages) |
3 November 2010 | Director's details changed for Christina Mary Walsh on 1 February 2010 (2 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 February 2009 | Return made up to 20/10/08; full list of members (6 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
23 February 2009 | Location of debenture register (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 January 2008 | Return made up to 20/10/07; full list of members (4 pages) |
5 December 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
26 April 2007 | Return made up to 20/10/06; full list of members (4 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 20/10/05; full list of members (4 pages) |
1 July 2005 | New director appointed (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Ad 28/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 September 2000 (3 pages) |
13 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
28 February 2000 | Return made up to 20/10/99; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
16 February 1998 | Return made up to 20/10/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 December 1996 | Return made up to 20/10/96; no change of members (4 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: st.andrews house 10 station parade harrogate N.yorks. HG1 1UE (1 page) |
13 March 1996 | Return made up to 20/10/95; full list of members (6 pages) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Accounting reference date shortened from 22/08 to 30/09 (1 page) |
19 February 1996 | New director appointed (2 pages) |
1 September 1978 | Incorporation (14 pages) |