37 High Street
Knaresborough
North Yorkshire
HG5 0HB
Director Name | Mr Paul Leslie Teather |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(same day as company formation) |
Role | Environmental Architect |
Country of Residence | France |
Correspondence Address | Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB |
Secretary Name | Mrs Linda Carole Teather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £444 |
Cash | £1,316 |
Current Liabilities | £872 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Application to strike the company off the register (3 pages) |
16 May 2011 | Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Paul Leslie Teather on 20 October 2010 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (1 page) |
19 April 2011 | Director's details changed for Mr Paul Leslie Teather on 20 October 2010 (2 pages) |
19 April 2011 | Director's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
19 April 2011 | Director's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
19 April 2011 | Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Paul Leslie Teather on 29 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Linda Carole Teather on 29 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Leslie Teather on 29 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Linda Carole Teather on 29 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
27 May 2008 | Director's Change of Particulars / paul teather / 18/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 34; Street was: 12 huby park, now: deerstone ridge; Post Town was: huby, now: wetherby; Post Code was: LS17 0EE, now: LS22 7XN; Country was: , now: uk; Occupation was: property developer, now: environmental architect (2 pages) |
27 May 2008 | Director and secretary's change of particulars / linda teather / 18/12/2007 (2 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Director and Secretary's Change of Particulars / linda teather / 18/12/2007 / Title was: , now: mrs; HouseName/Number was: , now: 34; Street was: 12 huby park, now: deerstone ridge; Post Town was: huby, now: wetherby; Post Code was: LS17 0EE, now: LS22 7XN; Country was: , now: uk; Occupation was: finance and admin, now: director (2 pages) |
27 May 2008 | Director's change of particulars / paul teather / 18/12/2007 (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 12 huby park, huby leeds west yorkshire LS17 0EE (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 12 huby park, huby leeds west yorkshire LS17 0EE (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
4 July 2007 | Memorandum and Articles of Association (6 pages) |
4 July 2007 | Memorandum and Articles of Association (6 pages) |
28 June 2007 | Company name changed yorkshire property shop LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed yorkshire property shop LIMITED\certificate issued on 28/06/07 (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 12 huby park huby leeds west yorkshire LS17 0EG (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 12 huby park huby leeds west yorkshire LS17 0EG (1 page) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 12 huby park huby north yorkshire LS17 0EE (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 12 huby park huby north yorkshire LS17 0EE (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Return made up to 29/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 29/04/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 29/04/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 29/04/03; full list of members
|
21 March 2003 | Registered office changed on 21/03/03 from: 13 columbine grove harrogate north yorkshire HG3 2UX (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 13 columbine grove harrogate north yorkshire HG3 2UX (1 page) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
4 December 2001 | Company name changed yorkshire mortgage shop LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed yorkshire mortgage shop LIMITED\certificate issued on 04/12/01 (2 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
27 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
27 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
27 October 2001 | Accounts made up to 31 March 2001 (4 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 April 2000 | Director resigned (1 page) |
17 April 2000 | Incorporation (14 pages) |
17 April 2000 | Incorporation (14 pages) |