Northcote Fold
Linton Wetherby
West Yorkshire
LS22 4UZ
Secretary Name | Lorraine Janette Huddlestone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 12 years (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | Meadow Hill, Northcote Fold Linton Wetherby West Yorkshire LS22 4UZ |
Director Name | Mr Peter Robert Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore Cottage Barrowby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Secretary Name | Mrs Joanne Patricia Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Barrowby Lane Kirby Overblow Harrogate North Yorkshire Hg3 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(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 | 04 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bartfields Business Services Llp Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Application to strike the company off the register (3 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Richard William Huddlestone on 4 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard William Huddlestone on 4 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Richard William Huddlestone on 4 January 2010 (2 pages) |
27 July 2009 | Accounts made up to 31 March 2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 04/01/09; no change of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page) |
20 January 2009 | Return made up to 04/01/09; no change of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 September 2008 | Accounts made up to 31 March 2008 (2 pages) |
5 February 2008 | Return made up to 04/01/08; no change of members (6 pages) |
5 February 2008 | Return made up to 04/01/08; no change of members (6 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
20 November 2007 | Location of register of members (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 July 2007 | Accounts made up to 31 March 2007 (2 pages) |
21 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 04/01/06; full list of members (6 pages) |
5 May 2006 | Return made up to 04/01/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
21 February 2005 | Company name changed joe huddlestone(wetherby) limite d\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed joe huddlestone(wetherby) limite d\certificate issued on 21/02/05 (2 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members
|
18 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (2 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 33 beck lane collingham wetherby west yorkshire LS22 5BW (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 33 beck lane collingham wetherby west yorkshire LS22 5BW (1 page) |
28 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 May 2001 | Ad 27/02/00--------- £ si 10785@1 (2 pages) |
8 May 2001 | Ad 27/02/00--------- £ si 10785@1 (2 pages) |
2 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
13 March 2000 | Return made up to 04/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 04/01/00; full list of members
|
7 February 2000 | Company name changed holf racing LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Company name changed holf racing LIMITED\certificate issued on 08/02/00 (2 pages) |
29 November 1999 | Ad 27/04/99--------- £ si 1485@1=1485 £ ic 1/1486 (2 pages) |
29 November 1999 | Ad 10/01/99--------- £ si 37409@1=37409 £ ic 1486/38895 (2 pages) |
29 November 1999 | Ad 10/01/99--------- £ si 37409@1=37409 £ ic 1486/38895 (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Ad 22/01/99--------- £ si 11105@1=11105 £ ic 38895/50000 (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Ad 27/04/99--------- £ si 1485@1=1485 £ ic 1/1486 (2 pages) |
29 November 1999 | Ad 22/01/99--------- £ si 11105@1=11105 £ ic 38895/50000 (2 pages) |
29 October 1999 | Company name changed holf media LIMITED\certificate issued on 01/11/99 (2 pages) |
29 October 1999 | Company name changed holf media LIMITED\certificate issued on 01/11/99 (2 pages) |
9 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
9 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 12 york place leeds LS1 2DS (1 page) |
26 January 1999 | New secretary appointed (1 page) |
26 January 1999 | New director appointed (1 page) |
26 January 1999 | New secretary appointed (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New director appointed (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 12 york place leeds LS1 2DS (1 page) |
4 January 1999 | Incorporation (15 pages) |
4 January 1999 | Incorporation (15 pages) |