Knayton
Thirsk
North Yorkshire
YO7 4AZ
Director Name | Mrs Sylvia Leck |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Knayton Thirsk North Yorkshire YO7 4AZ |
Secretary Name | Mrs Sylvia Leck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Knayton Thirsk North Yorkshire YO7 4AZ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | mark1123design.co.uk |
---|---|
Telephone | 01845 537496 |
Telephone region | Thirsk |
Registered Address | The Firs Knayton Thirsk North Yorkshire YO7 4AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Knayton with Brawith |
Ward | Bagby & Thorntons |
Built Up Area | Knayton |
1 at £1 | Ian Leck 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sylvia Leck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22 |
Cash | £19,283 |
Current Liabilities | £23,592 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
---|---|
25 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 August 2016 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
1 August 2016 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
19 February 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
27 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (12 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (7 pages) |
10 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
16 October 2007 | Return made up to 25/07/07; full list of members (7 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
9 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
13 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
19 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
1 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
28 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
16 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
19 August 1997 | Return made up to 25/07/97; full list of members
|
8 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: peer gynt knayton thirsk north yorkshire YO7 4A2 (1 page) |
25 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: peer gynt knayton thirsk north yorkshire YO7 4AZ (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Secretary resigned (1 page) |
14 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 August 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | Incorporation (20 pages) |