West End Long Preston
Skipton
North Yorkshire
BD23 4QL
Director Name | Margaret Cressey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 32 years, 4 months (closed 11 December 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lingmell West End, Long Preston Skipton North Yorkshire BD23 4QL |
Secretary Name | Margaret Cressey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(5 years after company formation) |
Appointment Duration | 32 years, 4 months (closed 11 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lingmell West End, Long Preston Skipton North Yorkshire BD23 4QL |
Director Name | Mr Derek John Cressey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 11 December 2023) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bridge End Farmhouse Long Preston Skipton N Yorkshire BD23 4NN |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
500 at £1 | Derek John Cressey 33.33% Ordinary |
---|---|
500 at £1 | Helen Margaret Cressey 33.33% Ordinary |
250 at £1 | Linda Cressey 16.67% Ordinary |
250 at £1 | Philip Andrew Cressey 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,475 |
Cash | £40,108 |
Current Liabilities | £44,633 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
13 April 2023 | Declaration of solvency (5 pages) |
13 April 2023 | Registered office address changed from C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 13 April 2023 (2 pages) |
13 April 2023 | Appointment of a voluntary liquidator (3 pages) |
13 April 2023 | Resolutions
|
21 March 2023 | Termination of appointment of Margaret Cressey as a director on 2 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Derek Cressey as a director on 2 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Margaret Cressey as a secretary on 2 March 2023 (1 page) |
15 March 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
8 September 2022 | Registered office address changed from C/O Towers & Gornall Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 8 September 2022 (1 page) |
15 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
16 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 September 2017 | Change of details for Mrs Helen Margaret Cressey as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Change of details for Mrs Helen Margaret Cressey as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Change of details for Mr Derek John Cressey as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Change of details for Mr Derek John Cressey as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 12 August 2011 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Derek Cressey on 11 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Margaret Cressey on 11 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Derek Cressey on 11 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Margaret Cressey on 11 August 2010 (2 pages) |
1 October 2009 | Return made up to 11/08/09; full list of members; amend (6 pages) |
1 October 2009 | Return made up to 11/08/09; full list of members; amend (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: suites 5 & 6 the printworks ribble valley enterprise park barrow clitheroe lancashire BB7 9WB (1 page) |
30 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: suites 5 & 6 the printworks ribble valley enterprise park barrow clitheroe lancashire BB7 9WB (1 page) |
30 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
24 October 2005 | Return made up to 11/08/05; full list of members (3 pages) |
24 October 2005 | Return made up to 11/08/05; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members
|
20 August 2004 | Return made up to 11/08/04; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
6 September 1999 | Return made up to 11/08/99; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 September 1999 | Return made up to 11/08/99; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
6 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |