Marton, Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Secretary Name | Josephine Nana Efuah Otuah Quartson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Retired Draught Woman |
Country of Residence | United Kingdom |
Correspondence Address | The Orchards Marton, Marton Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Mr John Peter Sheepy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2010(13 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 42 Hunters Row Boroughbridge York YO51 9PE |
Director Name | Mr Rikki Baker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Orchards Marton Marton Cum Grafton North Yorkshire YO51 9QY |
Director Name | Mr Augustine Debrah |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 19 March 2012(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Orchards Marton Marton Cum Grafton North Yorkshire YO51 9QY |
Director Name | Canon Anthony Michael Shepherd |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | St Peters Vicarage 12 Beech Grove Harrogate North Yorkshire HG2 0ET |
Secretary Name | Hazel Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Farm Main Street, Ouseburn York North Yorkshire YO26 9TD |
Director Name | Silva Ganouni |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Slvenijan |
Status | Resigned |
Appointed | 13 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2007) |
Role | Nurse |
Correspondence Address | 51 Stanhope Drive Harrogate North Yorkshire HG2 7RE |
Director Name | Nanaefua Louisa A Omaghomi |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2006) |
Role | Retired |
Correspondence Address | 28 Fir Tree Gardens Shirley Croydon Surrey CR0 8JQ |
Director Name | Dr Florence Adzotor Apaloo-Hamiel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 June 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Bronze Barrow Close Wigston Leicestershire LE18 3RZ |
Director Name | Frances Laetitia Teresa Fedorowicz |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Maltfield Road Headington Oxford Oxfordshire OX3 9RG |
Director Name | Mrs Rosalie Anne Wortley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2016) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Butler Way Kendal Heights Sileby Leicestershire LE12 7GR |
Director Name | Robert Wallis Aspin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2009) |
Role | Accountant |
Correspondence Address | 21 Greengate Lane Knaresborough North Yorkshire HG5 9EW |
Telephone | 01423 326074 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 7 The Orchards Marton Marton Cum Grafton North Yorkshire YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
Year | 2012 |
---|---|
Net Worth | -£42,179 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 June 2017 | Notification of John Peter Sheepy as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Notification of John Peter Sheepy as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Notification of John Peter Sheepy as a person with significant control on 1 June 2017 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
27 June 2016 | Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Frances Laetitia Teresa Fedorowicz as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Rosalie Anne Wortley as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Frances Laetitia Teresa Fedorowicz as a director on 1 June 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Rosalie Anne Wortley as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Frances Laetitia Teresa Fedorowicz as a director on 1 June 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Termination of appointment of Frances Laetitia Teresa Fedorowicz as a director on 1 June 2016 (1 page) |
1 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
1 July 2015 | Annual return made up to 20 June 2015 no member list (8 pages) |
1 July 2015 | Annual return made up to 20 June 2015 no member list (8 pages) |
1 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 20 June 2014 no member list (8 pages) |
5 September 2014 | Annual return made up to 20 June 2014 no member list (8 pages) |
27 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
27 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Annual return made up to 20 June 2013 no member list (8 pages) |
25 June 2013 | Annual return made up to 20 June 2013 no member list (8 pages) |
20 June 2012 | Appointment of Mr Augustine Debrah as a director (2 pages) |
20 June 2012 | Appointment of Mr Augustine Debrah as a director (2 pages) |
20 June 2012 | Director's details changed for Rosalie Anne Willacy on 1 January 2012 (2 pages) |
20 June 2012 | Appointment of Mr Rikki Baker as a director (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (8 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Appointment of Mr Rikki Baker as a director (2 pages) |
20 June 2012 | Director's details changed for Rosalie Anne Willacy on 1 January 2012 (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (8 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Director's details changed for Rosalie Anne Willacy on 1 January 2012 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 July 2011 | Appointment of Mr John Peter Sheepy as a director (2 pages) |
14 July 2011 | Annual return made up to 14 July 2011 no member list (7 pages) |
14 July 2011 | Annual return made up to 14 July 2011 no member list (7 pages) |
14 July 2011 | Appointment of Mr John Peter Sheepy as a director (2 pages) |
22 November 2010 | Annual return made up to 8 September 2010 no member list (6 pages) |
22 November 2010 | Annual return made up to 8 September 2010 no member list (6 pages) |
22 November 2010 | Annual return made up to 8 September 2010 no member list (6 pages) |
21 November 2010 | Director's details changed for Frances Laetitia Teresa Fedorowicz on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Rosalie Anne Willacy on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Florence Adzotor Apaloo-Hamiel on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Josephine Nana Efuah Otuah Quartson on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Frances Laetitia Teresa Fedorowicz on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Florence Adzotor Apaloo-Hamiel on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Florence Adzotor Apaloo-Hamiel on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Rosalie Anne Willacy on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Rosalie Anne Willacy on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Josephine Nana Efuah Otuah Quartson on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Josephine Nana Efuah Otuah Quartson on 8 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Frances Laetitia Teresa Fedorowicz on 8 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 November 2009 | Termination of appointment of Robert Aspin as a director (1 page) |
10 November 2009 | Termination of appointment of Robert Aspin as a director (1 page) |
16 September 2009 | Annual return made up to 08/09/09 (3 pages) |
16 September 2009 | Annual return made up to 08/09/09 (3 pages) |
14 September 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
14 September 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
5 February 2009 | Appointment terminated director silva ganouni (1 page) |
5 February 2009 | Appointment terminated director silva ganouni (1 page) |
5 February 2009 | Annual return made up to 08/09/08 (3 pages) |
5 February 2009 | Annual return made up to 08/09/08 (3 pages) |
12 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
12 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
15 July 2008 | Director appointed robert wallis aspin (2 pages) |
15 July 2008 | Director appointed robert wallis aspin (2 pages) |
10 October 2007 | Annual return made up to 08/09/07
|
10 October 2007 | Annual return made up to 08/09/07
|
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (19 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (19 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
11 November 2006 | Annual return made up to 08/09/06
|
11 November 2006 | Annual return made up to 08/09/06
|
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
6 January 2006 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
6 January 2006 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
12 December 2005 | Annual return made up to 08/09/05 (5 pages) |
12 December 2005 | Annual return made up to 08/09/05 (5 pages) |
11 November 2004 | Annual return made up to 08/09/04
|
11 November 2004 | Annual return made up to 08/09/04
|
4 November 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 November 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
30 June 2004 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
30 June 2004 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
2 October 2003 | Annual return made up to 08/09/03
|
2 October 2003 | Annual return made up to 08/09/03
|
4 October 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
4 October 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
12 September 2002 | Annual return made up to 08/09/02
|
12 September 2002 | Annual return made up to 08/09/02
|
15 November 2001 | Annual return made up to 08/09/01 (5 pages) |
15 November 2001 | Annual return made up to 08/09/01 (5 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Annual return made up to 08/09/00
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Annual return made up to 08/09/00
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 December 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 December 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Annual return made up to 08/09/99 (4 pages) |
26 November 1999 | Annual return made up to 08/09/99 (4 pages) |
26 November 1999 | Secretary resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
18 September 1998 | Annual return made up to 08/09/98 (4 pages) |
18 September 1998 | Annual return made up to 08/09/98 (4 pages) |
30 October 1997 | Memorandum and Articles of Association (5 pages) |
30 October 1997 | Memorandum and Articles of Association (5 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
8 September 1997 | Incorporation (25 pages) |
8 September 1997 | Incorporation (25 pages) |