Wetherby
West Yorkshire
LS22 7YX
Director Name | Mrs Nicola Louise Nelson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(10 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Church Lane Boroughbridge York YO51 9BA |
Director Name | Mr Jonathan James Townsend |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Acorn House, Acorn Business Park Clay Pit Lane Roecliffe Boroughbridge North Yorkshire YO51 9LS |
Director Name | Mr Anthony John Parish |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 June 1997) |
Role | Company Chairman/Managing Dire |
Correspondence Address | Hobberley Cottage Winn Moor Lane Leeds West Yorkshire LS17 8LU |
Director Name | Mr Alan Stephenson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 21 Wigton Park Close Leeds West Yorkshire LS17 8UA |
Director Name | Jane Elizabeth Frankland Townsend |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Tree Tops Littlethorpe Lane Ripon North Yorkshire HG4 1UB |
Secretary Name | Mr Alan Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 21 Wigton Park Close Leeds West Yorkshire LS17 8UA |
Director Name | John Townsend |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 13 years (resigned 26 November 2009) |
Role | Engineer |
Correspondence Address | Croft Bungalow Minskip Boroughbridge York North Yorkshire YO51 9JF |
Secretary Name | Norman Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1999) |
Role | Secretary |
Correspondence Address | 86 Main Street Shadwell Leeds West Yorkshire LS17 8HN |
Secretary Name | Nicola Louise Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 42 Station Drive Ripon North Yorkshire HG4 1JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Acorn House, Acorn Business Park Clay Pit Lane Roecliffe Boroughbridge North Yorkshire YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Nicola Louise Shepherd on 29 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Nicola Louise Shepherd on 29 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
20 January 2010 | Termination of appointment of John Townsend as a director (1 page) |
20 January 2010 | Appointment of Mr. Jonathan James Townsend as a director (2 pages) |
20 January 2010 | Termination of appointment of John Townsend as a director (1 page) |
20 January 2010 | Appointment of Mr. Jonathan James Townsend as a director (2 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from canalside dallamires lane ripon HG4 1TT (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from canalside dallamires lane ripon HG4 1TT (1 page) |
15 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
19 March 2008 | Prev ext from 31/01/2008 to 31/07/2008 (1 page) |
19 March 2008 | Prev ext from 31/01/2008 to 31/07/2008 (1 page) |
15 January 2008 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
15 January 2008 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
11 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members
|
7 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: tree tops littlethorpe lane ripon north yorkshire HG4 1UB (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: tree tops littlethorpe lane ripon north yorkshire HG4 1UB (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 October 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 October 2000 | Return made up to 31/05/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 October 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 31/05/99; full list of members (5 pages) |
21 July 1999 | Return made up to 31/05/99; full list of members (5 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
11 December 1998 | Company name changed yorkshire assessors LIMITED\certificate issued on 14/12/98 (2 pages) |
11 December 1998 | Company name changed yorkshire assessors LIMITED\certificate issued on 14/12/98 (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
14 July 1998 | Return made up to 31/05/98; full list of members
|
14 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 21 wigton park close alwoodley leeds west yorkshire LS17 8UH (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 21 wigton park close alwoodley leeds west yorkshire LS17 8UH (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
5 September 1997 | Return made up to 31/05/97; full list of members; amend (7 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 31/05/97; full list of members; amend (7 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
21 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Accounting reference date notified as 31/07 (1 page) |
26 July 1995 | Accounting reference date notified as 31/07 (1 page) |
12 July 1995 | Memorandum and Articles of Association (4 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Secretary resigned (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 12 york place leeds LS1 2DS (1 page) |
12 July 1995 | Memorandum and Articles of Association (4 pages) |
12 July 1995 | Secretary resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 12 york place leeds LS1 2DS (1 page) |
12 July 1995 | New director appointed (3 pages) |
12 July 1995 | New director appointed (3 pages) |
3 July 1995 | Company name changed profitmarker LIMITED\certificate issued on 04/07/95 (2 pages) |
3 July 1995 | Company name changed profitmarker LIMITED\certificate issued on 04/07/95 (4 pages) |
31 May 1995 | Incorporation (14 pages) |
31 May 1995 | Incorporation (9 pages) |