Pickering
YO18 8DF
Director Name | Mr Alistair Young |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 February 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Old Hall Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mr Ronald Young |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 March 2009) |
Role | Engineer/Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bruce Way Pickering North Yorkshire YO18 8BD |
Secretary Name | Mrs Lila Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 days after company formation) |
Appointment Duration | 10 years (resigned 30 July 2009) |
Role | Secretary |
Correspondence Address | 4 Bruce Way Pickering North Yorkshire YO18 8BD |
Director Name | Mr Alistair Ian Young |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 17 September 2018) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | The Old Hall Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mr Andrew James Paine |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2015) |
Role | Website Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mr Andrew Stephen Rouph |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2015) |
Role | Website Producer |
Country of Residence | England |
Correspondence Address | The Old Hall Market Place Pickering North Yorkshire YO18 7AE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | pots-of-gold.co.uk |
---|---|
Telephone | 01751 474794 |
Telephone region | Pickering |
Registered Address | The Old Hall Market Place Pickering North Yorkshire YO18 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Year | 2013 |
---|---|
Net Worth | -£2,136 |
Cash | £2,618 |
Current Liabilities | £7,964 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Mr Alistair Young as a director on 17 December 2018 (2 pages) |
17 December 2018 | Notification of Alistair Young as a person with significant control on 17 December 2018 (2 pages) |
17 September 2018 | Cessation of Alistair Ian Young as a person with significant control on 17 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Paul Alexander Young as a director on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Alistair Ian Young as a director on 17 September 2018 (1 page) |
30 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
7 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
21 March 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
21 March 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Termination of appointment of Andrew James Paine as a director on 31 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Andrew Stephen Rouph as a director on 31 January 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Termination of appointment of Andrew Stephen Rouph as a director on 31 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Andrew James Paine as a director on 31 January 2015 (1 page) |
29 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Appointment of Mr Andrew Stephen Rouph as a director (2 pages) |
20 January 2014 | Appointment of Mr Andrew Stephen Rouph as a director (2 pages) |
17 January 2014 | Director's details changed for Mr Alistair Ian Young on 1 January 2014 (2 pages) |
17 January 2014 | Appointment of Mr Andrew James Paine as a director (2 pages) |
17 January 2014 | Director's details changed for Mr Alistair Ian Young on 1 January 2014 (2 pages) |
17 January 2014 | Appointment of Mr Andrew James Paine as a director (2 pages) |
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Alistair Ian Young on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Alistair Ian Young on 15 July 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2009 | Appointment terminated secretary lila young (1 page) |
6 August 2009 | Appointment terminated secretary lila young (1 page) |
23 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director ronald young (1 page) |
17 June 2009 | Appointment terminated director ronald young (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members
|
27 July 2004 | Return made up to 15/07/04; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
29 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
4 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 January 2001 | Ad 28/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 January 2001 | Ad 28/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 January 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 January 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (10 pages) |
15 July 1999 | Incorporation (10 pages) |