Waterside
Knaresborough
North Yorkshire
HG5 8DE
Director Name | Gillian Bowers |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Mya Cottage Albion Street Clifford Wetherby West Yorkshire LS23 6HY |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Simon Oleska Boruczyk Hardaker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2000) |
Role | Sales Exwcutive |
Correspondence Address | 9 Banksfield Close Yeadon Leeds West Yorkshire LS19 7LW |
Secretary Name | Simon Oleska Boruczyk Hardaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 14 August 2000) |
Role | Sales Executive |
Correspondence Address | 9 Banksfield Close Yeadon Leeds West Yorkshire LS19 7LW |
Secretary Name | Alexandra Margaret Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | High Meadow Kirkby Overblow Harrogate North Yorkshire HG3 1HQ |
Secretary Name | Lynda Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 42 The Oval Harrogate North Yorkshire HG2 9BA |
Secretary Name | Mrs Angela Jean Huggon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2004) |
Role | Book Keeper |
Correspondence Address | 37 North Park Road Bramhall Stockport Cheshire SK7 3JS |
Secretary Name | Michael Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2010) |
Role | Accountant |
Correspondence Address | 2 Castle Mills Waterside Knaresborough North Yorkshire HG5 8DE |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Marshall Hawkridge 50.00% Ordinary |
---|---|
1 at £1 | Sylvie Heather Pickthall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,993 |
Cash | £440 |
Current Liabilities | £426,901 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (13 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (13 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 24 May 2013 (13 pages) |
6 June 2012 | Statement of affairs with form 4.19 (5 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Appointment of a voluntary liquidator (1 page) |
6 June 2012 | Statement of affairs with form 4.19 (5 pages) |
6 June 2012 | Appointment of a voluntary liquidator (1 page) |
18 May 2012 | Registered office address changed from Po Box 114 5 Castle Mills Waterside Knaresborough North Yorkshire HG5 8ZW on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from Po Box 114 5 Castle Mills Waterside Knaresborough North Yorkshire HG5 8ZW on 18 May 2012 (2 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2010 | Termination of appointment of Michael Harland as a secretary (1 page) |
30 November 2010 | Termination of appointment of Michael Harland as a secretary (1 page) |
21 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Sylvie Heather Pickthall on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Sylvie Heather Pickthall on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Sylvie Heather Pickthall on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
29 April 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
15 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
14 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
19 May 2006 | Return made up to 15/06/05; full list of members
|
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 May 2006 | Return made up to 15/06/05; full list of members
|
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
21 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Return made up to 15/06/03; full list of members
|
2 September 2003 | Return made up to 15/06/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 November 2002 | Return made up to 15/06/02; full list of members; amend (6 pages) |
25 November 2002 | Return made up to 15/06/02; full list of members; amend (6 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
10 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
25 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
4 August 2000 | Company name changed paddico (185) LIMITED\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Company name changed paddico (185) LIMITED\certificate issued on 07/08/00 (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
16 July 1999 | Return made up to 15/06/99; full list of members
|
16 July 1999 | Return made up to 15/06/99; full list of members
|
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (23 pages) |
15 June 1998 | Incorporation (23 pages) |