Linton Lane Linton
Wetherby
West Yorkshire
LS22 4HH
Director Name | Michael Arnold Wilson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knighton Lodge Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Director Name | Mrs Michelle Glen Abbey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Croft Lane Newton Kyme Tadcaster North Yorkshire LS24 9LR |
Secretary Name | Mrs Janet Glen Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(same day as company formation) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | Knighton Lodge Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01423 525255 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Hatterrsley Clark 55 Grove Road Harrogate N Yorks HG1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
1 at £1 | Janet Glen Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Registered office address changed from Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Hatterrsley Clark 55 Grove Road Harrogate N Yorks HG1 5EP on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Hatterrsley Clark 55 Grove Road Harrogate N Yorks HG1 5EP on 6 June 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Michelle Glen Wilson on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Michelle Glen Wilson on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Michelle Glen Wilson on 2 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Michael Arnold Wilson on 31 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Michelle Glen Wilson on 31 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Michael Arnold Wilson on 31 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Michelle Glen Wilson on 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Michael Arnold Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Glen Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Arnold Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michelle Glen Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Glen Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Michelle Glen Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michelle Glen Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Michael Arnold Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Glen Wilson on 1 April 2010 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o hattersley clark hammerain house hookstone avenue harrogate HG2 8EB (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o hattersley clark hammerain house hookstone avenue harrogate HG2 8EB (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
25 May 2007 | Return made up to 23/03/07; full list of members
|
25 May 2007 | Return made up to 23/03/07; full list of members
|
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 June 2006 | Return made up to 23/03/06; full list of members
|
6 June 2006 | Return made up to 23/03/06; full list of members
|
17 March 2006 | Company name changed contemporary apartments L1 limit ed\certificate issued on 17/03/06 (3 pages) |
17 March 2006 | Company name changed contemporary apartments L1 limit ed\certificate issued on 17/03/06 (3 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members
|
29 March 2005 | Return made up to 23/03/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members
|
16 April 2004 | Return made up to 23/03/04; full list of members
|
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 5A monkbridge road leeds west yorkshire LS6 4DX (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 5A monkbridge road leeds west yorkshire LS6 4DX (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: greenclose 2 foxhill drive leeds west yorkshire LS16 5PG (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: greenclose 2 foxhill drive leeds west yorkshire LS16 5PG (1 page) |
13 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 June 2002 | Return made up to 23/03/02; full list of members (7 pages) |
10 June 2002 | Return made up to 23/03/02; full list of members (7 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
23 March 2000 | Incorporation (16 pages) |
23 March 2000 | Incorporation (16 pages) |