Stranraer
Dumfries And Galloway
DG9 9HF
Scotland
Secretary Name | Mrs Karena Louise Carden |
---|---|
Status | Closed |
Appointed | 26 June 2014(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | Tempest House Drummore Stranraer DG9 9HF Scotland |
Secretary Name | June Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Sec Bookkeeper |
Correspondence Address | Pilgrim House Sandy Lane Glasshouses Harrogate North Yorkshire HG3 5DX |
Secretary Name | Rita Arlane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Laburnhams 17a Southcote Lane Reading Berkshire RG30 3AG |
Secretary Name | Margaret Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 June 2014) |
Role | Roofing |
Correspondence Address | Town End Farm Langthorne Bedale North Yorkshire DL8 1PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hambletonroofing.co.uk |
---|
Registered Address | C/O Bhp Chartered Accountants Mayesbrook House Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
500 at £1 | R. Carden 50.00% Ordinary |
---|---|
499 at £1 | Karena Louise Carden 49.90% Ordinary |
1 at £1 | Miss June Martin 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,262 |
Cash | £221,101 |
Current Liabilities | £85,572 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2022 | Application to strike the company off the register (2 pages) |
22 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
7 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (3 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Roger Charles Carden on 1 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Roger Charles Carden on 1 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Pilgrim House Glasshouses Harrogate North Yorkshire HG3 5DX to C/O Bhp Chartered Accountants Mayesbrook House Redvers Close Leeds LS16 6QY on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Pilgrim House Glasshouses Harrogate North Yorkshire HG3 5DX to C/O Bhp Chartered Accountants Mayesbrook House Redvers Close Leeds LS16 6QY on 6 June 2017 (1 page) |
6 June 2017 | Secretary's details changed for Mrs Karena Louise Carden on 1 June 2017 (1 page) |
6 June 2017 | Secretary's details changed for Mrs Karena Louise Carden on 1 June 2017 (1 page) |
2 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2015 | Registered office address changed from Bar Lane Industrial Estate Boroughbridge North Yorkshire YO51 9NS to Pilgrim House Glasshouses Harrogate North Yorkshire HG3 5DX on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Bar Lane Industrial Estate Boroughbridge North Yorkshire YO51 9NS to Pilgrim House Glasshouses Harrogate North Yorkshire HG3 5DX on 30 July 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 October 2014 (1 page) |
12 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 October 2014 (1 page) |
15 April 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
21 February 2015 | Company name changed hambleton roofing LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Company name changed hambleton roofing LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Change of name notice (2 pages) |
31 July 2014 | Appointment of Mrs Karena Louise Carden as a secretary on 26 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Margaret Hutchinson as a secretary on 26 June 2014 (1 page) |
31 July 2014 | Appointment of Mrs Karena Louise Carden as a secretary on 26 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Margaret Hutchinson as a secretary on 26 June 2014 (1 page) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Roger Charles Carden on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Roger Charles Carden on 24 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members
|
30 April 2004 | Return made up to 24/04/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 May 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Return made up to 24/04/03; full list of members
|
17 April 2003 | Return made up to 24/04/03; full list of members
|
14 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Return made up to 24/04/02; full list of members
|
26 April 2002 | Return made up to 24/04/02; full list of members
|
30 April 2001 | Return made up to 24/04/01; full list of members
|
30 April 2001 | Return made up to 24/04/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 July 2000 (12 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (12 pages) |
5 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
20 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
25 April 1996 | Return made up to 24/04/96; full list of members
|
25 April 1996 | Return made up to 24/04/96; full list of members
|
9 August 1995 | Accounting reference date notified as 31/07 (1 page) |
9 August 1995 | Accounting reference date notified as 31/07 (1 page) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 April 1995 | Incorporation (38 pages) |
24 April 1995 | Incorporation (38 pages) |