Norton
Malton
North Yorkshire
YO17 9HX
Director Name | Louise Mary Beilby |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accounts Management Assistant |
Country of Residence | England |
Correspondence Address | Flat 5 25 Yorkersgate Malton North Yorkshire YO17 7AA |
Secretary Name | Hassan Shoraka |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 21 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Shopowner |
Country of Residence | England |
Correspondence Address | 65 Commercial Street Norton Malton North Yorkshire YO17 9HX |
Director Name | Miss Helen Scutt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 November 2000) |
Role | Teacher |
Correspondence Address | Flat 1 25 Yorkersgate Malton North Yorkshire YO17 0AA |
Director Name | Miss Ruth Alowers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Teacher |
Correspondence Address | 25 Yorkersgate Malton North Yorkshire YO17 0AA |
Director Name | Miss Angela Cottingham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 January 2001) |
Role | Scientific Indexer |
Correspondence Address | 5 Keble Drive Bishopthorpe York North Yorkshire YO23 2TA |
Secretary Name | Miss Helen Scutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | Flat 1 25 Yorkersgate Malton North Yorkshire YO17 0AA |
Director Name | Reginald William Selwyn Ashworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2002) |
Role | Solicitor |
Correspondence Address | 4 Gilling Way Malton North Yorkshire YO17 7LQ |
Secretary Name | Reginald William Selwyn Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2004) |
Role | Solicitor |
Correspondence Address | 4 Gilling Way Malton North Yorkshire YO17 7LQ |
Director Name | John Christopher Stell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 30 July 2022) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | Flat 1 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Samantha Louise Munroe |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 June 2002) |
Role | Secretary |
Correspondence Address | Flat 3 25 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Vanessa Rachel Carter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2003) |
Role | Caterer |
Correspondence Address | Flat 5 25 Yorkersgate Malton North Yorkshire YO17 7AA |
Secretary Name | Vanessa Rachel Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2003) |
Role | Caterer |
Correspondence Address | Flat 5 25 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Paul James Cattaneo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2006) |
Role | Chef |
Correspondence Address | 52 Saint Johns Road Hipswell Catterick Garrison North Yorkshire DL9 4BJ |
Director Name | Stuart Godwin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2003) |
Role | Salesman |
Correspondence Address | Flat 5 25 Yorkersgate Malton Yorkshire YO17 7AA |
Director Name | Kevin Theaker |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2006) |
Role | Engineer |
Correspondence Address | Flat 3 25 Yorkersgate Malton North Yorkshire YO17 7AA |
Secretary Name | Kevin Theaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2006) |
Role | Engineer |
Correspondence Address | Flat 3 25 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Robert Anthony Whitfield |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2007) |
Role | Sales Executive |
Correspondence Address | Flat 5 25 Yorkers Gate Malton North Yorkshire YO17 7AA |
Secretary Name | Robert Anthony Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2007) |
Role | Sales Executive |
Correspondence Address | Flat 5 25 Yorkers Gate Malton North Yorkshire YO17 7AA |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
3 at £1 | Hassan Shoraka 50.00% Ordinary |
---|---|
1 at £1 | J.c. Dobson 16.67% Ordinary |
1 at £1 | Louise Mary Bielby 16.67% Ordinary |
1 at £1 | Mr John C. Stell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £894 |
Cash | £1,140 |
Current Liabilities | £667 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
5 December 2023 | Statement of affairs (7 pages) |
---|---|
5 December 2023 | Resolutions
|
1 December 2023 | Appointment of a voluntary liquidator (3 pages) |
7 November 2023 | Registered office address changed from 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 7 November 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 September 2022 | Termination of appointment of John Christopher Stell as a director on 30 July 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 October 2019 | Director's details changed for Hassan Shoraka on 26 October 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 May 2015 | Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 29 May 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Registered office address changed from Flat 5 25 Yorkergate Malton YO17 7AA on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Flat 5 25 Yorkergate Malton YO17 7AA on 11 September 2012 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Louise Mary Beilby on 31 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Louise Mary Beilby on 31 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Hassan Shoraka on 31 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Hassan Shoraka on 31 May 2010 (2 pages) |
20 July 2010 | Director's details changed for John Christopher Stell on 31 May 2010 (2 pages) |
20 July 2010 | Director's details changed for John Christopher Stell on 31 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
24 July 2009 | Appointment terminated secretary reginald ashworth (1 page) |
24 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
24 July 2009 | Appointment terminated secretary reginald ashworth (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
11 September 2008 | Return made up to 31/05/08; full list of members
|
11 September 2008 | Return made up to 31/05/08; full list of members
|
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
8 August 2007 | Return made up to 31/05/07; no change of members
|
8 August 2007 | Return made up to 31/05/07; no change of members
|
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 31/05/06; full list of members
|
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Return made up to 31/05/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
5 July 2005 | Return made up to 31/05/05; full list of members
|
5 July 2005 | Return made up to 31/05/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members
|
1 July 2004 | Return made up to 31/05/04; full list of members
|
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 31/05/03; full list of members (10 pages) |
23 May 2003 | Return made up to 31/05/03; full list of members (10 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: flat 1 25 yorkergate malton north yorkshire YO17 0AA (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: flat 1 25 yorkergate malton north yorkshire YO17 0AA (1 page) |
13 August 2001 | New director appointed (2 pages) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Return made up to 31/05/01; full list of members
|
18 June 2001 | Return made up to 31/05/01; full list of members
|
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
10 July 2000 | Return made up to 31/05/99; full list of members (5 pages) |
10 July 2000 | Return made up to 31/05/99; full list of members (5 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 June 1999 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1999 | Return made up to 31/05/98; no change of members
|
20 June 1999 | Return made up to 31/05/98; no change of members
|
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
22 April 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
22 April 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
31 May 1989 | Incorporation (16 pages) |