Duke Street
Settle
North Yorkshire
BD24 9AN
Director Name | Susan Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Glen Cross House Otterburn Skipton North Yorks BD23 4DX |
Secretary Name | Susan Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years after company formation) |
Appointment Duration | 11 years (resigned 16 March 2002) |
Role | Company Director |
Correspondence Address | Glen Cross House Otterburn Skipton North Yorks BD23 4DX |
Secretary Name | Judith Anne Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 4 Church Croft Gargrave North Yorkshire BD23 3NZ |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£307,784 |
Cash | £825 |
Current Liabilities | £118,818 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
19 April 2010 | Termination of appointment of Judith Haworth as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Judith Haworth as a secretary (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 March 2010 | Director's details changed for Ralph Anthony Sutcliffe on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Ralph Anthony Sutcliffe on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Ralph Anthony Sutcliffe on 1 October 2009 (2 pages) |
30 July 2009 | Company name changed ralph sutcliffe antiques LIMITED\certificate issued on 31/07/09 (2 pages) |
30 July 2009 | Company name changed ralph sutcliffe antiques LIMITED\certificate issued on 31/07/09 (2 pages) |
22 June 2009 | Director's change of particulars / ralph sutcliffe / 03/06/2009 (1 page) |
22 June 2009 | Director's Change of Particulars / ralph sutcliffe / 03/06/2009 / HouseName/Number was: , now: laidhay; Street was: one east lees hall, now: 1 croft barn; Area was: nares street cross roads, now: duke street; Post Town was: keighley, now: settle; Region was: west yorkshire, now: north yorkshire; Post Code was: BD22 9EQ, now: BD24 9AN (1 page) |
28 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from one east lees hall nares street cross roads keighley west yorkshire BD22 9EQ (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from one east lees hall nares street cross roads keighley west yorkshire BD22 9EQ (1 page) |
4 August 2008 | Return made up to 16/03/08; no change of members (6 pages) |
4 August 2008 | Return made up to 16/03/08; no change of members (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 March 2006 | Return made up to 16/03/06; full list of members
|
31 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 March 2005 | Return made up to 16/03/05; full list of members
|
24 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
8 July 2004 | Return made up to 16/03/04; full list of members (6 pages) |
8 July 2004 | Return made up to 16/03/04; full list of members (6 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 6A station road grassington skipton north yorkshire BD23 5NQ (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 6A station road grassington skipton north yorkshire BD23 5NQ (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 June 2003 | Return made up to 16/03/03; full list of members
|
3 June 2003 | Return made up to 16/03/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members
|
8 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
8 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
18 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 June 1999 | Return made up to 16/03/99; no change of members (4 pages) |
6 June 1999 | Return made up to 16/03/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 July 1998 | Return made up to 16/03/98; full list of members
|
9 July 1998 | Return made up to 16/03/98; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 July 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 May 1997 | Return made up to 16/03/97; no change of members (4 pages) |
16 May 1997 | Return made up to 16/03/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
23 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
4 August 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
13 April 1995 | Accounts for a small company made up to 31 May 1993 (12 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Accounts for a small company made up to 31 May 1993 (12 pages) |
13 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 August 1991 | Particulars of contract relating to shares (3 pages) |
22 August 1991 | Ad 20/06/91--------- £ si 19998@1 (2 pages) |
22 August 1991 | Ad 20/06/91--------- £ si 19998@1 (2 pages) |
22 August 1991 | Particulars of contract relating to shares (3 pages) |
13 August 1991 | Ad 20/06/91--------- £ si 19998@1=19998 £ ic 5002/25000 (2 pages) |
13 August 1991 | Ad 20/06/91--------- £ si 19998@1=19998 £ ic 5002/25000 (2 pages) |
16 August 1990 | Ad 09/03/90--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |