Snape
Bedale
North Yorkshire
DL8 2SZ
Director Name | Trevor John Birkbeck |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 2005) |
Role | Engineer |
Correspondence Address | Spring Hall Grewelthorpe Ripon North Yorkshire HG4 3DT |
Secretary Name | Rebecca Louise Birkbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 2 Brompton Road Newton Le Willows Bedale North Yorkshire DL8 1SJ |
Secretary Name | Mrs Elizabeth Margaret Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spring Hall Grewelthorpe Ripon North Yorkshire HG4 3DT |
Secretary Name | Michelle Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | The Old Vicarage Snape Bedale North Yorkshire DL8 2SZ |
Director Name | Mr Roger Ian Vanner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lowlands Drive Leeming Bar Northallerton North Yorkshire DL7 9BP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite E12 Joseph's Well Westgate Leeds West Yorkshire LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Kevin James Birkbeck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,477 |
Cash | £116 |
Current Liabilities | £201,582 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 June 2014 | Registered office address changed from the Annex 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from the Annex 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 20 June 2014 (2 pages) |
28 February 2014 | Registered office address changed from Unit 2 the Sawmills West Tanfield Ripon North Yorkshire HG4 5JU on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from Unit 2 the Sawmills West Tanfield Ripon North Yorkshire HG4 5JU on 28 February 2014 (2 pages) |
27 February 2014 | Statement of affairs with form 4.19 (6 pages) |
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
27 February 2014 | Statement of affairs with form 4.19 (6 pages) |
4 February 2014 | Termination of appointment of Roger Vanner as a director (1 page) |
4 February 2014 | Termination of appointment of Roger Vanner as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 June 2013 | Appointment of Mr Roger Ian Vanner as a director (2 pages) |
21 June 2013 | Appointment of Mr Roger Ian Vanner as a director (2 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Termination of appointment of Michelle Hardisty as a secretary (1 page) |
2 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of Michelle Hardisty as a secretary (1 page) |
2 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Kevin James Birkbeck on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Kevin James Birkbeck on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Kevin James Birkbeck on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
20 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 July 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
14 April 2001 | Ad 31/05/00--------- £ si 99@1 (2 pages) |
14 April 2001 | Ad 31/05/00--------- £ si 99@1 (2 pages) |
26 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
27 September 1999 | S-div 10/09/99 (1 page) |
27 September 1999 | Memorandum and Articles of Association (6 pages) |
27 September 1999 | Memorandum and Articles of Association (6 pages) |
27 September 1999 | S-div 10/09/99 (1 page) |
24 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
31 December 1997 | Incorporation (10 pages) |
31 December 1997 | Incorporation (10 pages) |