Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Secretary Name | Mrs Stephanie Clare Thomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 day after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 February 2021) |
Role | Secretary |
Correspondence Address | 66 Bellevue Whitchurch Hampshire RG28 7DB |
Director Name | Mr Jeremy Robert Culley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Causeway West Barn Lumbutts Todmorden Lancs OL14 6JG |
Secretary Name | Stephanie Clare Thomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2009) |
Role | Company Director |
Correspondence Address | 5 Elsie Street Keighley West Yorkshire BD20 6BA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Malcolm Culley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £678 |
Cash | £818 |
Current Liabilities | £6,289 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
18 November 2002 | Delivered on: 19 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2022 | Application to strike the company off the register (1 page) |
15 December 2021 | Confirmation statement made on 7 December 2021 with updates (5 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
25 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
25 February 2021 | Registered office address changed from 66 Bellevue Whitchurch Hampshire RG28 7DB to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 25 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Stephanie Clare Thomlinson as a secretary on 19 February 2021 (1 page) |
24 January 2021 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
25 August 2020 | Application to strike the company off the register (1 page) |
25 August 2020 | Withdraw the company strike off application (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
21 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Director's details changed for Mr Malcolm Culley on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Malcolm Culley on 31 March 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Director's details changed for Mr Malcolm Culley on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Mrs Stephanie Clare Thomlinson on 27 October 2011 (1 page) |
22 June 2011 | Secretary's details changed for Stephanie Clare Turnbull on 22 January 2010 (1 page) |
22 June 2011 | Termination of appointment of Stephanie Thomlinson as a secretary (1 page) |
22 June 2011 | Director's details changed for Malcolm Culley on 8 December 1998 (2 pages) |
22 June 2011 | Director's details changed for Malcolm Culley on 8 December 1998 (2 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Appointment of Stephanie Clare Thomlinson as a secretary (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / malcolm culley / 01/02/2008 (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Return made up to 07/12/07; no change of members
|
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2007 | Return made up to 07/12/06; full list of members
|
11 December 2006 | Registered office changed on 11/12/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
17 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
6 August 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
3 January 2001 | Return made up to 07/12/00; full list of members
|
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 November 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Incorporation (14 pages) |