Grassington
Skipton
North Yorkshire
BD23 5BB
Director Name | David Patrick Tierney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (closed 24 January 2017) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Garrsdale Garrs End Lane, Grassington Skipton North Yorkshire BD23 5BB |
Secretary Name | Christina Mary Tierney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrsdale Garrs End Lane Grassington Skipton North Yorkshire BD23 5BB |
Director Name | Mr Jeremiah Stockdale |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 25 January 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Hebden Skipton North Yorkshire BD23 5EB |
Director Name | Mr Richard Arthur Stockdale |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 25 January 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Hebden Skipton North Yorkshire BD23 5DX |
Registered Address | Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Christina Mary Tierney 50.00% Ordinary |
---|---|
25 at £1 | David Patrick Tierney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,139 |
Cash | £34,158 |
Current Liabilities | £2,751 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 1995 | Delivered on: 15 March 1995 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 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Registered office address changed from Walkers Accountants 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Walkers Accountants 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 February 2015 | Company name changed yorkshire salmon LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Company name changed yorkshire salmon LIMITED\certificate issued on 27/02/15
|
26 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Walkers Accountants 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Walkers Accountants 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 26 February 2015 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Change of share class name or designation (2 pages) |
5 August 2014 | Statement of company's objects (2 pages) |
5 August 2014 | Change of share class name or designation (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Statement of company's objects (2 pages) |
5 August 2014 | Resolutions
|
26 June 2014 | Termination of appointment of Richard Arthur Stockdale as a director on 25 January 2014 (1 page) |
26 June 2014 | Termination of appointment of Jeremiah Stockdale as a director on 25 January 2014 (1 page) |
26 June 2014 | Termination of appointment of Jeremiah Stockdale as a director on 25 January 2014 (1 page) |
26 June 2014 | Termination of appointment of Richard Arthur Stockdale as a director on 25 January 2014 (1 page) |
1 April 2014 | Purchase of own shares. (3 pages) |
1 April 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
1 April 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
1 April 2014 | Cancellation of shares. Statement of capital on 1 April 2014
|
1 April 2014 | Purchase of own shares. (3 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
7 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (7 pages) |
7 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Registered office address changed from Currer House 34/36 Otley St Skipton BD23 1EW on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Currer House 34/36 Otley St Skipton BD23 1EW on 20 March 2013 (1 page) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
25 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 December 2009 | Director's details changed for Richard Arthur Stockdale on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Jeremiah Stockdale on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Christina Mary Tierney on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Christina Mary Tierney on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Jeremiah Stockdale on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Richard Arthur Stockdale on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
28 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
19 July 2007 | Return made up to 23/12/06; full list of members (8 pages) |
19 July 2007 | Return made up to 23/12/06; full list of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Return made up to 23/12/05; full list of members
|
6 January 2006 | Return made up to 23/12/05; full list of members
|
5 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
9 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
26 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
31 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |