Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary Name | Mr David Newett |
---|---|
Status | Closed |
Appointed | 06 March 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 August 2023) |
Role | Company Director |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Ronald Arthur Palfreyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | Middlebard Milton Banbury Oxfordshire OX15 4MH |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Registered Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 May 1991 | Delivered on: 31 May 1991 Satisfied on: 14 April 1993 Persons entitled: B N P Mortgages Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all undertaking and all property and assets present and future. Fully Satisfied |
---|---|
30 May 1991 | Delivered on: 31 May 1991 Satisfied on: 14 April 1993 Persons entitled: B N P Mortgages Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold land and premises k/as park royal works cumberland avenue willesdon brent title no mx 407754. Fully Satisfied |
17 May 1991 | Delivered on: 24 May 1991 Satisfied on: 14 April 1993 Persons entitled: B N P Mortgages Limited. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies payable to the company under or pursuant to an interest rate cap agreement dated 10.5.91 and all entitlements and other rights and benefits under the said agreement. Fully Satisfied |
24 September 1990 | Delivered on: 24 September 1990 Satisfied on: 14 February 1992 Persons entitled: Charter House Bank Limited Classification: A registered charge Fully Satisfied |
24 September 1990 | Delivered on: 6 October 1990 Satisfied on: 14 February 1992 Persons entitled: Charter House Bank Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land & buildings k/a lovell house 610-624 chiswick high road, london W4 t/no mgl 6290 (continued - see form 395 for full details). Fully Satisfied |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2023 | Application to strike the company off the register (1 page) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (12 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 January 2022 | Accounts for a dormant company made up to 30 April 2021 (12 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
14 August 2017 | Cessation of Glenn Maud as a person with significant control on 1 August 2016 (1 page) |
14 August 2017 | Cessation of David Ian Newett as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of David Ian Newett as a person with significant control on 1 August 2016 (1 page) |
14 August 2017 | Notification of Wallway Limited as a person with significant control on 1 August 2016 (1 page) |
14 August 2017 | Notification of Wallway Limited as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of David Ian Newett as a person with significant control on 1 August 2016 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Cessation of Glenn Maud as a person with significant control on 1 August 2016 (1 page) |
14 August 2017 | Cessation of Glenn Maud as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Notification of Wallway Limited as a person with significant control on 1 August 2016 (1 page) |
3 August 2017 | Notification of Glenn Maud as a person with significant control on 1 August 2016 (2 pages) |
3 August 2017 | Notification of Glenn Maud as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Glenn Maud as a person with significant control on 1 August 2016 (2 pages) |
28 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
28 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
11 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
30 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
16 September 2014 | Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages) |
16 September 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
16 September 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
16 September 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
16 September 2014 | Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages) |
16 September 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages) |
16 September 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
23 September 2010 | Director's details changed for Mr David Ian Newett on 31 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr David Ian Newett on 31 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Glenn Maud on 31 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Glenn Maud on 31 July 2010 (1 page) |
23 September 2010 | Secretary's details changed for Glenn Maud on 31 July 2010 (1 page) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Glenn Maud on 31 July 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
19 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
19 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
11 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
11 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
9 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
30 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
15 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
15 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page) |
17 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
22 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
1 September 1998 | Return made up to 31/07/98; no change of members (6 pages) |
1 September 1998 | Return made up to 31/07/98; no change of members (6 pages) |
8 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
8 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
14 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
14 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
3 October 1995 | Return made up to 31/07/95; no change of members (8 pages) |
3 October 1995 | Return made up to 31/07/95; no change of members (8 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page) |
20 March 1995 | Full accounts made up to 30 November 1993 (14 pages) |
20 March 1995 | Full accounts made up to 30 November 1993 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |