Otley
West Yorkshire
LS21 3LG
Secretary Name | Mr Christopher Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briardale 1 Westbourne Close Otley West Yorkshire LS21 3LG |
Director Name | Janet Geldart Wright |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Briardale 1 Westbourne Close Otley West Yorkshire LS21 3LG |
Director Name | Solomon Wright |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2008) |
Role | Translator |
Correspondence Address | 77 Bayswater Road Leeds West Yorkshire LS8 5NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Briardale 1 Westbourne Close Otley Yorkshire LS21 3LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
100 at £1 | Christopher Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£804 |
Cash | £2,768 |
Current Liabilities | £153,917 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 October 2007 | Delivered on: 16 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £67,177.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
---|---|
18 June 2004 | Delivered on: 24 June 2004 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £52,500.00 and monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 lindum street manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 March 2020 | Satisfaction of charge 1 in full (4 pages) |
28 March 2020 | Satisfaction of charge 2 in full (4 pages) |
13 June 2019 | Confirmation statement made on 26 May 2019 with updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 February 2019 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
23 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Janet Geldart Wright on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Janet Geldart Wright on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Janet Geldart Wright on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Wright on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Wright on 1 January 2010 (2 pages) |
29 June 2010 | Termination of appointment of Janet Wright as a director (1 page) |
29 June 2010 | Secretary's details changed for Christopher Wright on 1 January 2010 (1 page) |
29 June 2010 | Secretary's details changed for Christopher Wright on 1 January 2010 (1 page) |
29 June 2010 | Secretary's details changed for Christopher Wright on 1 January 2010 (1 page) |
29 June 2010 | Director's details changed for Christopher Wright on 1 January 2010 (2 pages) |
29 June 2010 | Termination of appointment of Janet Wright as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 August 2008 | Appointment terminated director solomon wright (1 page) |
11 August 2008 | Appointment terminated director solomon wright (1 page) |
7 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Return made up to 26/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 26/05/07; no change of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
11 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 July 2004 | Return made up to 26/05/04; full list of members
|
22 July 2004 | Return made up to 26/05/04; full list of members
|
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
28 June 2001 | Return made up to 26/05/01; full list of members
|
28 June 2001 | Return made up to 26/05/01; full list of members
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
26 May 2000 | Incorporation (17 pages) |
26 May 2000 | Incorporation (17 pages) |