Wetherby
West Yorkshire
LS22 6RQ
Director Name | Mr Paul Edward Phillips |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Park Parade Harrogate North Yorkshire HG1 5AF |
Director Name | Mrs Myrna Ann Phillips |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 29 years, 9 months (resigned 12 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Park Parade Harrogate North Yorkshire HG1 5AF |
Secretary Name | Mrs Myrna Ann Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 29 years, 9 months (resigned 12 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Park Parade Harrogate North Yorkshire HG1 5AF |
Registered Address | 9 Park Parade Harrogate North Yorkshire HG1 5AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
1 at £1 | Andrew Renny 50.00% Ordinary |
---|---|
1 at £1 | Mrs Myrna Ann Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,937 |
Cash | £9,694 |
Current Liabilities | £46,485 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 January 1993 | Delivered on: 24 January 1994 Persons entitled: Scottish & Newcastle PLC, as Subsidiary and Associated Companies and Their Nominees Classification: First legal charge Secured details: £ 200,000 and all other monies due or to become due from the company to the chargee under the legal charge on any account whatsoever. Particulars: F/H property k/a the square & compass, north rigton, north yorkshire by way of assignment the goodwill of the business. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
---|
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2021 | Application to strike the company off the register (1 page) |
18 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 May 2021 | Termination of appointment of Myrna Ann Phillips as a secretary on 12 May 2021 (1 page) |
25 May 2021 | Notification of Andrew David Renny as a person with significant control on 12 May 2021 (2 pages) |
25 May 2021 | Cessation of Myrna Ann Phillips as a person with significant control on 12 May 2021 (1 page) |
25 May 2021 | Termination of appointment of Myrna Ann Phillips as a director on 12 May 2021 (1 page) |
20 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Termination of appointment of Paul Edward Phillips as a director on 31 May 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Edward Phillips as a director on 31 May 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
13 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
13 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Appointment of Mr Andrew David Renny as a director (2 pages) |
8 June 2011 | Appointment of Mr Andrew David Renny as a director (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2010 | Director's details changed for Mr Paul Edward Phillips on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Paul Edward Phillips on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Paul Edward Phillips on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Myrna Ann Phillips on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Myrna Ann Phillips on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Myrna Ann Phillips on 7 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2009 | Director's change of particulars / paul phillips / 07/08/2009 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 9A park parade harrogate north yorkshire HG1 5AF (1 page) |
11 August 2009 | Director's change of particulars / paul phillips / 07/08/2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / myrna phillips / 07/08/2009 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 9A park parade harrogate north yorkshire HG1 5AF (1 page) |
11 August 2009 | Director and secretary's change of particulars / myrna phillips / 07/08/2009 (1 page) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: zeal court moorfield industrial estate morrfield road yeadon leeds yorkshire LS19 2BN (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: zeal court moorfield industrial estate morrfield road yeadon leeds yorkshire LS19 2BN (1 page) |
2 November 2004 | Return made up to 07/08/04; full list of members
|
2 November 2004 | Registered office changed on 02/11/04 from: dale house queensway guiseley west yorkshire LS20 9JE (1 page) |
2 November 2004 | Return made up to 07/08/04; full list of members
|
2 November 2004 | Registered office changed on 02/11/04 from: dale house queensway guiseley west yorkshire LS20 9JE (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
1 November 2002 | Return made up to 07/08/02; full list of members
|
1 November 2002 | Return made up to 07/08/02; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: saint marys works middleton road morley leeds west yorkshire LS27 8AP (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: saint marys works middleton road morley leeds west yorkshire LS27 8AP (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 07/08/01; full list of members
|
1 August 2001 | Return made up to 07/08/01; full list of members
|
5 October 2000 | Full accounts made up to 31 March 1998 (10 pages) |
5 October 2000 | Full accounts made up to 31 March 1998 (10 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 16 pelham road sherwood rise nottingham NG5 1AR (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 16 pelham road sherwood rise nottingham NG5 1AR (1 page) |
24 February 2000 | Return made up to 07/08/99; full list of members (6 pages) |
24 February 2000 | Return made up to 07/08/99; full list of members (6 pages) |
21 October 1998 | Return made up to 07/08/98; no change of members (4 pages) |
21 October 1998 | Return made up to 07/08/98; no change of members (4 pages) |
5 August 1997 | Return made up to 07/08/97; no change of members
|
5 August 1997 | Return made up to 07/08/97; no change of members
|
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
22 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
26 September 1990 | Resolutions
|
26 September 1990 | Resolutions
|
7 August 1989 | Incorporation (12 pages) |
7 August 1989 | Incorporation (12 pages) |