Embsay
Skipton
North Yorkshire
BD23 6QY
Director Name | Mr David Townson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Chestnut House Halton East Skipton BD23 6EH |
Secretary Name | Mr David Townson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months (closed 30 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Halton East Skipton BD23 6EH |
Director Name | Robert Marchant |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Lane Top House Lane Top Silsden Road Bradley Keighley West Yorkshire BD20 9EB |
Secretary Name | Robert Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Lane Top House Lane Top Silsden Road Bradley Keighley West Yorkshire BD20 9EB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.smartandcook.co.uk |
---|
Registered Address | 5-7 Northgate Cleckheaton BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £696,819 |
Cash | £702,512 |
Current Liabilities | £5,693 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 July 2019 | Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 5-7 Northgate Cleckheaton BD19 3HH on 18 July 2019 (1 page) |
28 June 2019 | Appointment of a voluntary liquidator (4 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Declaration of solvency (5 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Susan Le-Riche Davies on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Susan Le-Riche Davies on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Susan Le-Riche Davies on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for David Townson on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for David Townson on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for David Townson on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: manor hill the square grassington skipton north yorkshire BD23 5AQ (1 page) |
1 June 2007 | Memorandum and Articles of Association (10 pages) |
1 June 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
1 June 2007 | Memorandum and Articles of Association (10 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: manor hill the square grassington skipton north yorkshire BD23 5AQ (1 page) |
1 June 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
22 May 2007 | Company name changed slater marchant insurance broker s LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed slater marchant insurance broker s LIMITED\certificate issued on 22/05/07 (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members
|
7 June 2004 | Return made up to 01/05/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: sterling house 1 sheepscar court meadowood road leeds west yorkshire LS7 2BB (1 page) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: sterling house 1 sheepscar court meadowood road leeds west yorkshire LS7 2BB (1 page) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
24 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members
|
12 May 1998 | Return made up to 01/05/98; no change of members
|
19 December 1997 | Accounts made up to 31 May 1997 (16 pages) |
19 December 1997 | Accounts made up to 31 May 1997 (16 pages) |
6 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
8 January 1997 | Accounts made up to 31 May 1996 (15 pages) |
8 January 1997 | Accounts made up to 31 May 1996 (15 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members
|
4 June 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members
|
4 June 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | £ nc 100000/500000 21/06/95 (1 page) |
22 May 1996 | £ nc 100000/500000 21/06/95 (1 page) |
22 May 1996 | Resolutions
|
31 July 1995 | Company name changed slater marchant LIMITED\certificate issued on 01/08/95 (6 pages) |
31 July 1995 | Company name changed slater marchant LIMITED\certificate issued on 01/08/95 (6 pages) |
9 May 1995 | Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 May 1995 | Incorporation (30 pages) |
1 May 1995 | Incorporation (30 pages) |