Rawdon
Leeds
LS19 6AH
Director Name | Gavan Michael Duffy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Winebeck Barn Bolton Road Addingham Leeds LS29 0RS |
Secretary Name | Gavan Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1999(20 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Winebeck Barn Bolton Road Addingham Leeds LS29 0RS |
Director Name | Mr Liam Duffy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 1994) |
Role | Maintenance Controller |
Correspondence Address | 20 St Hildas Avenue Leeds West Yorkshire |
Secretary Name | Mr Michael Edward Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateon House Farm Gateon House Lane, East Keswick Leeds West Yorkshire LS17 9HP |
Director Name | Sean Patrick Duffy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2001) |
Role | Motor Trader |
Correspondence Address | 48 Woodacre Green Bardsey Leeds West Yorkshire LS17 9AB |
Website | idealmotors.com |
---|---|
Email address | [email protected] |
Telephone | 0x97e31bf27 |
Telephone region | Unknown |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Crickhedge LTD 99.98% Ordinary |
---|---|
1 at £1 | Mr Gavan Michael Duffy 0.01% Ordinary |
1 at £1 | Mr Michael Edward Duffy 0.01% Ordinary |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
21 May 1993 | Delivered on: 4 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
17 December 1979 | Delivered on: 3 January 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at low road hunslet leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1979 | Delivered on: 24 July 1979 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Outstanding |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 June 2020 | Secretary's details changed for Gavan Duffy on 10 June 2020 (1 page) |
11 June 2020 | Director's details changed for Gavan Michael Duffy on 10 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER United Kingdom to C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 June 2019 (1 page) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
12 July 2017 | Secretary's details changed (1 page) |
12 July 2017 | Secretary's details changed (1 page) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
8 July 2016 | Registered office address changed from C/O Mazals Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from C/O Mazals Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 8 July 2016 (1 page) |
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 June 2010 | Director's details changed for Michael Edward Duffy on 6 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Michael Edward Duffy on 6 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael Edward Duffy on 6 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 September 2009 | Return made up to 06/06/09; no change of members (10 pages) |
5 September 2009 | Director's change of particulars / michael duffy / 05/06/2009 (1 page) |
5 September 2009 | Return made up to 06/06/09; no change of members (10 pages) |
5 September 2009 | Director's change of particulars / michael duffy / 05/06/2009 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 2TE (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 2TE (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from low road hunslet leeds LS10 1QB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from low road hunslet leeds LS10 1QB (1 page) |
10 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
31 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
31 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Auditors resignation (1 page) |
18 February 2003 | Auditors resignation (1 page) |
23 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 June 1996 | Return made up to 30/06/96; no change of members
|
25 June 1996 | Return made up to 30/06/96; no change of members
|
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members
|
24 July 1995 | Return made up to 30/06/95; full list of members
|
31 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |