Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Secretary Name | Julian Nigel Richard Pitts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | David Frederick Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(12 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 February 2017) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | Alison Rosemary Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cricketers View Shadwell Leeds LS17 8WD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1996(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 | 05 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
50 at £1 | Anne Frances Pitts 50.00% Ordinary |
---|---|
50 at £1 | David Frederick Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,959 |
Cash | £2,202 |
Current Liabilities | £26,099 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 February 2015 | Registered office address changed from Unit 12 Victoria Industrial Park, Victoria Road Leeds LS14 2LA to The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 12 Victoria Industrial Park, Victoria Road Leeds LS14 2LA to The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 12 Victoria Industrial Park, Victoria Road Leeds LS14 2LA to The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT on 3 February 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Registered office address changed from Glendevon House Hawthorn Park, Coal Road Leeds West Yorkshire LS14 1PQ on 28 March 2013 (1 page) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Registered office address changed from Glendevon House Hawthorn Park, Coal Road Leeds West Yorkshire LS14 1PQ on 28 March 2013 (1 page) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Director's details changed for David Frederick Wilson on 1 April 2010 (2 pages) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Secretary's details changed for Julian Nigel Richard Pitts on 1 April 2010 (1 page) |
20 May 2011 | Director's details changed for David Frederick Wilson on 1 April 2010 (2 pages) |
20 May 2011 | Director's details changed for Anne Frances Pitts on 1 April 2010 (2 pages) |
20 May 2011 | Director's details changed for David Frederick Wilson on 1 April 2010 (2 pages) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Secretary's details changed for Julian Nigel Richard Pitts on 1 April 2010 (1 page) |
20 May 2011 | Director's details changed for Anne Frances Pitts on 1 April 2010 (2 pages) |
20 May 2011 | Director's details changed for Anne Frances Pitts on 1 April 2010 (2 pages) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Secretary's details changed for Julian Nigel Richard Pitts on 1 April 2010 (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Director's details changed for Anne Frances Pitts on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Anne Frances Pitts on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anne Frances Pitts on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / david wilson / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / david wilson / 09/03/2009 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Director appointed david frederick wilson (2 pages) |
26 March 2008 | Director appointed david frederick wilson (2 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
20 March 2008 | Appointment terminated director alison wilson (1 page) |
20 March 2008 | Appointment terminated director alison wilson (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Return made up to 05/03/07; full list of members
|
20 March 2007 | Return made up to 05/03/07; full list of members
|
6 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
30 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
9 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: wilson pitts, devonshire house 38 york place leeds west yorkshire LS1 2ED (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: wilson pitts, devonshire house 38 york place leeds west yorkshire LS1 2ED (1 page) |
9 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
2 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
18 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
19 December 2001 | Return made up to 05/03/01; full list of members (6 pages) |
19 December 2001 | Return made up to 05/03/01; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: temple house raglan street harrogate north yorkshire HG1 1LE (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: temple house raglan street harrogate north yorkshire HG1 1LE (1 page) |
10 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
10 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
26 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (9 pages) |
17 March 1999 | Return made up to 05/03/99; no change of members
|
17 March 1999 | Return made up to 05/03/99; no change of members
|
11 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
11 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
6 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
6 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
2 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
7 June 1996 | Accounting reference date notified as 31/08 (1 page) |
7 June 1996 | Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 1996 | Accounting reference date notified as 31/08 (1 page) |
7 June 1996 | Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 12 york place leeds LS1 2DS (1 page) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 12 york place leeds LS1 2DS (1 page) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
5 March 1996 | Incorporation (10 pages) |
5 March 1996 | Incorporation (10 pages) |