Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director Name | Kathleen Lund |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxby House Common Lane Church Fenton Tadcaster LS24 9QR |
Secretary Name | Mr Jeffrey Baggaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Westfield Court Leeds LS26 0TX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1.1m at £1 | Chatsford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £989,666 |
Cash | £84,108 |
Current Liabilities | £24,680 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
30 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 March 2022 | Declaration of solvency (6 pages) |
7 March 2022 | Resolutions
|
7 March 2022 | Registered office address changed from C/O Kubinski Chartered Accountants Eldon House 201 Penistone Road Kirkburton Huddersfield HD8 0PE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 March 2022 (2 pages) |
7 March 2022 | Appointment of a voluntary liquidator (4 pages) |
31 July 2021 | Change of details for Mr Joseph Clemens Ensink as a person with significant control on 26 July 2021 (2 pages) |
22 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
27 July 2020 | Cessation of John Emile Langlois as a person with significant control on 5 May 2020 (1 page) |
27 July 2020 | Notification of Joseph Clemens Ensink as a person with significant control on 5 May 2020 (2 pages) |
23 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
31 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
3 February 2020 | Cessation of Keith Reuben Le Poidevin as a person with significant control on 11 September 2019 (1 page) |
6 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Termination of appointment of Jeffrey Baggaley as a secretary on 29 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 January 2015 | Termination of appointment of Kathleen Lund as a director on 1 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Kathleen Lund as a director on 1 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Kathleen Lund as a director on 1 January 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Appointment of Mrs Jacqueline Himsworth as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Jacqueline Himsworth as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Jacqueline Himsworth as a director on 1 September 2014 (2 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Registered office address changed from 31/33 Victoria Road Darlington County Durham DL1 5SF on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 31/33 Victoria Road Darlington County Durham DL1 5SF on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 31/33 Victoria Road Darlington County Durham DL1 5SF on 7 August 2012 (1 page) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Kathleen Lund on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Kathleen Lund on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Kathleen Lund on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 20/03/05; full list of members
|
12 May 2005 | Return made up to 20/03/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 April 2003 | Return made up to 20/03/03; full list of members
|
10 April 2003 | Return made up to 20/03/03; full list of members
|
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Nc inc already adjusted 29/10/01 (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Nc inc already adjusted 29/10/01 (1 page) |
29 November 2001 | Ad 05/11/01--------- £ si 460000@1=460000 £ ic 670000/1130000 (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Ad 05/11/01--------- £ si 460000@1=460000 £ ic 670000/1130000 (2 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 September 2000 | Ad 25/08/00--------- £ si 466000@1=466000 £ ic 204000/670000 (2 pages) |
11 September 2000 | Ad 25/08/00--------- £ si 466000@1=466000 £ ic 204000/670000 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Nc inc already adjusted 18/08/00 (1 page) |
11 September 2000 | Nc inc already adjusted 18/08/00 (1 page) |
14 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 May 1996 | Return made up to 20/03/96; full list of members
|
9 May 1996 | Return made up to 20/03/96; full list of members
|
31 January 1996 | Resolutions
|
31 January 1996 | Ad 02/01/96-25/01/96 £ si 203998@1=203998 £ ic 2/204000 (2 pages) |
31 January 1996 | £ nc 1000/204000 23/01/96 (1 page) |
31 January 1996 | £ nc 1000/204000 23/01/96 (1 page) |
31 January 1996 | Ad 02/01/96-25/01/96 £ si 203998@1=203998 £ ic 2/204000 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
11 May 1995 | Accounting reference date notified as 31/03 (1 page) |
11 May 1995 | Accounting reference date notified as 31/03 (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Incorporation (24 pages) |
20 March 1995 | Incorporation (24 pages) |