Church Gate Addingham
Ilkley
West Yorkshire
Director Name | Mr Andrew Neil Barber |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fosse Cottage Sawyers Garth Church Street Addingham Ilkley West Yorkshire LS29 0RZ |
Director Name | Keith William Clarke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 05 September 1991) |
Role | Company Director |
Correspondence Address | 18 Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Secretary Name | Dale Louise Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 5 St Martins Close Firbeck Worksop Nottinghamshire S81 8JU |
Secretary Name | June Norma Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 April 2009) |
Role | Company Accountant |
Correspondence Address | 22 Willow Place Braithwell Rotherham South Yorkshire S66 7BD |
Website | home.btconnect.com |
---|
Registered Address | Unit 1b, Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
20k at £1 | Jean M. Campbell 40.00% Ordinary B |
---|---|
15k at £1 | Andrew Neil Barber 30.00% Ordinary A |
15k at £1 | Dale Louise Campbell 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £56,238 |
Cash | £46,802 |
Current Liabilities | £25,075 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 January 1988 | Delivered on: 14 January 1988 Persons entitled: Yorkshire 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 |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2020 | Previous accounting period extended from 30 November 2019 to 31 January 2020 (1 page) |
11 June 2020 | Application to strike the company off the register (3 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 February 2015 | Registered office address changed from Unit 13 Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QZ to Unit 1B, Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Unit 13 Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3QZ to Unit 1B, Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 26 February 2015 (1 page) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Andrew Neil Barber on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Neil Barber on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Andrew Neil Barber on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Dale Louise Campbell on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Dale Louise Campbell on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Dale Louise Campbell on 7 May 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 May 2009 | Appointment terminated secretary june eames (1 page) |
1 May 2009 | Appointment terminated secretary june eames (1 page) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
28 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members
|
13 May 2003 | Return made up to 07/05/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
24 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members
|
15 May 2001 | Return made up to 07/05/01; full list of members
|
17 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
23 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
15 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
26 June 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
22 May 1997 | Return made up to 07/05/97; no change of members
|
22 May 1997 | Return made up to 07/05/97; no change of members
|
7 May 1997 | Registered office changed on 07/05/97 from: unit 4, aven industrial park, maltby, rotherham, south yorks, S66 7QR. (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: unit 4, aven industrial park, maltby, rotherham, south yorks, S66 7QR. (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
5 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
16 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |