Aiskew
North Yorkshire
DL8 1DF
Director Name | Geoffrey Gordon Croft |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 weeks after company formation) |
Appointment Duration | 7 years (resigned 26 July 2002) |
Role | Engineer |
Correspondence Address | Flat 3 Endsleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Director Name | Denys Kay |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 01 August 1995) |
Role | Coach Driver |
Correspondence Address | Flat 2 Endsleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Secretary Name | Denys Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 01 August 1995) |
Role | Coach Driver |
Correspondence Address | Flat 2 Endsleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Director Name | Alison Lesley McIntyre |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 01 November 1995) |
Role | Recruitment Consultant |
Correspondence Address | Flat 2 Endersleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Secretary Name | Alison Lesley McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 01 November 1995) |
Role | Recruitment Consultant |
Correspondence Address | Flat 2 Endersleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Director Name | Andrew John McIntyre |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 July 2002) |
Role | Mental Health Support Worker |
Correspondence Address | Flat 2 Endsleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Secretary Name | Alison Lesley McKintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 2002) |
Role | Customer Services Representati |
Correspondence Address | Flat 2 Endsleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Secretary Name | Nicola Dawn Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2007) |
Role | Hotel General Assistant |
Correspondence Address | Flat One Endsleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Director Name | Thomas Paul Martin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2007) |
Role | Plumber |
Correspondence Address | Flat One Endsleigh House Aiskew Bedale North Yorkshire DL8 1DF |
Secretary Name | Donna Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 June 2014) |
Role | Company Director |
Correspondence Address | Flat 3 Endsleigh House Aiskew Bedale Bedale North Yorkshire DL8 1DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 2 Endsleigh House Aiskew Bedale N Yorks DL8 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Bedale |
1 at £1 | Chris Dinsdale 33.33% Ordinary |
---|---|
1 at £1 | John Rowson 33.33% Ordinary |
1 at £1 | Paul Smiley 33.33% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
26 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
8 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
2 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 June 2014 | Termination of appointment of Donna Smiley as a secretary (1 page) |
25 June 2014 | Termination of appointment of Donna Smiley as a secretary (1 page) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Donna Smiley as a secretary (1 page) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Donna Smiley as a secretary (1 page) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 July 2010 | Director's details changed for John Rowson on 20 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for John Rowson on 20 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 June 2008 | Return made up to 20/06/07; full list of members (4 pages) |
2 June 2008 | Return made up to 20/06/07; full list of members (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 February 2008 | Appointment terminated secretary nicola coffey (1 page) |
28 February 2008 | Appointment terminated secretary nicola coffey (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from flat one endsleigh house aiskew bedale north yorkshire DL8 1DF (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from flat one endsleigh house aiskew bedale north yorkshire DL8 1DF (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 October 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
13 October 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
25 September 2002 | Return made up to 20/06/02; no change of members
|
25 September 2002 | Return made up to 20/06/02; no change of members
|
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
24 April 2002 | Return made up to 20/06/01; full list of members (7 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 20/06/00; full list of members (7 pages) |
24 April 2002 | Return made up to 20/06/97; full list of members (7 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 20/06/99; full list of members (7 pages) |
24 April 2002 | Return made up to 20/06/96; full list of members (7 pages) |
24 April 2002 | Return made up to 20/06/96; full list of members (7 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 20/06/99; full list of members (7 pages) |
24 April 2002 | Return made up to 20/06/97; full list of members (7 pages) |
24 April 2002 | Return made up to 20/06/00; full list of members (7 pages) |
24 April 2002 | Return made up to 20/06/01; full list of members (7 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 20/06/98; full list of members (7 pages) |
24 April 2002 | Return made up to 20/06/98; full list of members (7 pages) |
18 April 2002 | Restoration by order of the court (2 pages) |
18 April 2002 | Restoration by order of the court (2 pages) |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
25 October 1995 | New secretary appointed;new director appointed (2 pages) |
25 October 1995 | Ad 01/08/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
25 October 1995 | New secretary appointed;new director appointed (2 pages) |
25 October 1995 | Ad 01/08/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
11 August 1995 | Secretary resigned;director resigned (2 pages) |
11 August 1995 | Secretary resigned;director resigned (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1995 | Secretary resigned;new director appointed (2 pages) |
27 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1995 | Secretary resigned;new director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |