Upper Poppleton
York
North Yorkshire
YO26 6HA
Secretary Name | Mrs Pamela Jean Gittus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(5 years after company formation) |
Appointment Duration | 20 years, 11 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Jill Louise Gittus |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 July 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clifton Moor Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG |
Secretary Name | Alan Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Albion Street Clifford Boston Spa West Yorkshire LS23 6HY |
Secretary Name | Daniel Walker Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 High Street Bookham Leatherhead Surrey KT23 4AX |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,455 |
Cash | £11,455 |
Current Liabilities | £3,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2019 | Application to strike the company off the register (3 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 March 2018 | Registered office address changed from Rsm 76 Springfield House Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 5 March 2018 (1 page) |
3 October 2017 | Notification of John Robert Gittus as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Notification of John Robert Gittus as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
2 August 2017 | Notification of Jill Gittus as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Jill Gittus as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Notification of Jill Gittus as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Registered office address changed from Baker Tilly 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm 76 Springfield House Wellington Street Leeds LS1 2AY on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Baker Tilly 2 Wellington Place Leeds West Yorkshire LS1 4AP to Rsm 76 Springfield House Wellington Street Leeds LS1 2AY on 17 July 2017 (1 page) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 July 2014 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 2 Wellington Place Leeds West Yorkshire LS1 4AP on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 2 Wellington Place Leeds West Yorkshire LS1 4AP on 23 July 2014 (1 page) |
16 July 2014 | Appointment of Jill Louise Gittus as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Jill Louise Gittus as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Jill Louise Gittus as a director on 1 July 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 August 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Mr Geoffrey Gittus on 2 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Mr Geoffrey Gittus on 2 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Geoffrey Gittus on 2 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 August 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 February 2010 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 23 February 2010 (2 pages) |
12 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (5 pages) |
18 August 2007 | Return made up to 03/08/07; no change of members (6 pages) |
18 August 2007 | Return made up to 03/08/07; no change of members (6 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
21 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 September 2005 | Return made up to 03/08/05; full list of members
|
1 September 2005 | Return made up to 03/08/05; full list of members
|
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
29 July 2004 | Return made up to 03/08/04; full list of members (6 pages) |
29 July 2004 | Return made up to 03/08/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: c/o barrowcliff & company 46 park place leeds LS1 2SY (1 page) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: c/o barrowcliff & company 46 park place leeds LS1 2SY (1 page) |
24 July 2003 | Return made up to 03/08/03; full list of members
|
24 July 2003 | Return made up to 03/08/03; full list of members
|
26 July 2002 | Return made up to 03/08/02; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
26 July 2002 | Return made up to 03/08/02; full list of members (6 pages) |
2 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
2 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
29 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
21 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
21 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
13 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 July 1997 | Company name changed north british waterparks LIMITED\certificate issued on 03/07/97 (3 pages) |
2 July 1997 | Company name changed north british waterparks LIMITED\certificate issued on 03/07/97 (3 pages) |
7 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
7 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
27 November 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 November 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |