Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Secretary Name | Mrs Erica Cathreen Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | Chestnut Grove Farm Thorn Thwaite Harrogate Yorks HG3 2QS |
Director Name | Kay Smithson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 21 Parkside Crescent Meanwood Leeds West Yorkshire LS6 4JU |
Director Name | James Spencer |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 3 Monk Bridge Road Headingley Leeds West Yorkshire LS6 4DX |
Secretary Name | Kay Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 21 Parkside Crescent Meanwood Leeds West Yorkshire LS6 4JU |
Director Name | Mary Pattie Spencer |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 3 Monk Bridge Road Leeds West Yorkshire LS6 4DX |
Secretary Name | Mary Pattie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 3 Monk Bridge Road Leeds West Yorkshire LS6 4DX |
Registered Address | Chestnut Grove Farm Thornthwaite Harrogate North Yorkshire HG3 2QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Thornthwaite with Padside |
Ward | Nidd Valley |
26k at £1 | St. James' Trustees LTD & St. Luke's Trustees LTD 99.99% Ordinary |
---|---|
3 at £1 | Richard James Spencer 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,985 |
Cash | £21,459 |
Current Liabilities | £2,270 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (1 page) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
17 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
14 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
12 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 November 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
8 November 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
5 April 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
15 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Richard James Spencer on 26 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Richard James Spencer on 26 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 December 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
5 December 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
31 December 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
31 December 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
12 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
14 November 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
6 December 2004 | Auditor's resignation (1 page) |
6 December 2004 | Auditor's resignation (1 page) |
30 November 2004 | Return made up to 26/10/04; full list of members
|
30 November 2004 | Return made up to 26/10/04; full list of members
|
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
8 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
8 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
19 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
22 May 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
22 May 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
30 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
30 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
4 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
4 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: albert house 3 monk bridge road leeds west yorkshire LS6 4DX (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: albert house 3 monk bridge road leeds west yorkshire LS6 4DX (1 page) |
11 December 2000 | Return made up to 26/10/00; full list of members (7 pages) |
11 December 2000 | Return made up to 26/10/00; full list of members (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
14 December 1999 | Full accounts made up to 31 August 1999 (9 pages) |
10 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: minnie st haworth keighley W.yorkshire BD22 8PN (1 page) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: minnie st haworth keighley W.yorkshire BD22 8PN (1 page) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
31 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
31 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
14 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
14 September 1989 | Company name changed chateux maze LIMITED\certificate issued on 14/09/89 (2 pages) |
14 September 1989 | Company name changed chateux maze LIMITED\certificate issued on 14/09/89 (2 pages) |
2 December 1988 | Company name changed buylift LIMITED\certificate issued on 05/12/88 (2 pages) |
2 December 1988 | Company name changed buylift LIMITED\certificate issued on 05/12/88 (2 pages) |
26 October 1988 | Incorporation (9 pages) |
26 October 1988 | Incorporation (9 pages) |