Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director Name | Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
25k at £1 | David Ian Newett 50.00% Ordinary |
---|---|
25k at £1 | Mr Glenn Maud 50.00% Ordinary |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Application to strike the company off the register (3 pages) |
21 October 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
11 August 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
4 November 2013 | Accounts made up to 30 April 2013 (9 pages) |
4 November 2013 | Accounts made up to 30 April 2013 (9 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Accounts made up to 30 April 2012 (9 pages) |
25 October 2012 | Accounts made up to 30 April 2012 (9 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed berkeley de veer PLC\certificate issued on 12/10/12
|
12 October 2012 | Company name changed berkeley de veer PLC\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts made up to 30 April 2011 (9 pages) |
19 October 2011 | Accounts made up to 30 April 2011 (9 pages) |
15 July 2011 | Director's details changed for Glenn Maud on 13 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Glenn Maud on 13 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Glenn Maud on 13 July 2011 (1 page) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Secretary's details changed for Glenn Maud on 13 July 2011 (1 page) |
26 October 2010 | Accounts made up to 30 April 2010 (9 pages) |
26 October 2010 | Accounts made up to 30 April 2010 (9 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for David Ian Newett on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for David Ian Newett on 30 June 2010 (2 pages) |
3 November 2009 | Full accounts made up to 30 April 2009 (12 pages) |
3 November 2009 | Full accounts made up to 30 April 2009 (12 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from thorp arch grange walton road thorp arch wetherby west yorkshire LS23 7BA (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from thorp arch grange walton road thorp arch wetherby west yorkshire LS23 7BA (1 page) |
28 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
28 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 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) |
13 November 2007 | Return made up to 13/07/07; no change of members (7 pages) |
13 November 2007 | Return made up to 13/07/07; 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) |
4 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
4 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
5 September 2006 | Return made up to 13/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 13/07/06; full list of members (7 pages) |
5 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
5 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (12 pages) |
18 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
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) |
30 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
30 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
17 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
29 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
23 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members (6 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members (6 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
28 July 1998 | Return made up to 13/07/98; no change of members (6 pages) |
28 July 1998 | Return made up to 13/07/98; no change of members (6 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
31 July 1997 | Return made up to 13/07/97; full list of members (8 pages) |
31 July 1997 | Return made up to 13/07/97; full list of members (8 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
13 August 1996 | Return made up to 13/07/96; no change of members (6 pages) |
13 August 1996 | Return made up to 13/07/96; no change of members (6 pages) |
5 October 1995 | Full accounts made up to 31 March 1994 (12 pages) |
5 October 1995 | Full accounts made up to 31 March 1994 (12 pages) |
8 August 1995 | Return made up to 13/07/95; no change of members (6 pages) |
8 August 1995 | Return made up to 13/07/95; no change of members (6 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) |