North Kilvington Thirsk
York
North Yorkshire
YO7 2NS
Director Name | James Robert Broadbent |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Kilvington Hall North Kilvington Thirsk York North Yorkshire YO7 2NS |
Secretary Name | Judith Kay Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Gardeners Cottage Kilvington Hall North Kilvington Thirsk York West Yorkshire YO7 2NS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | David Neil Broadbent 50.00% Ordinary |
---|---|
2 at £1 | James Robert Broadbent 25.00% Ordinary |
2 at £1 | Judith Broadbent 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,889 |
Cash | £58,034 |
Current Liabilities | £28,903 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
11 June 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
8 September 2014 | Registered office address changed from Gardeners Cottage Kilvington Hall, North Kilvington Thirsk York North Yorkshire YO7 2NS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Gardeners Cottage Kilvington Hall, North Kilvington Thirsk York North Yorkshire YO7 2NS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Gardeners Cottage Kilvington Hall, North Kilvington Thirsk York North Yorkshire YO7 2NS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 8 September 2014 (1 page) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Declaration of solvency (3 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Declaration of solvency (3 pages) |
19 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Director's details changed for David Neil Broadbent on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David Neil Broadbent on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for James Robert Broadbent on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for James Robert Broadbent on 30 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
20 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 8 burned road halifax west yorkshire HX3 7QZ (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 8 burned road halifax west yorkshire HX3 7QZ (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
24 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
27 April 2004 | Ad 08/04/04--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 April 2003 | Ad 22/03/03-22/03/03 £ si 2@1=2 £ ic 4/6 (2 pages) |
2 April 2003 | Ad 22/03/03-22/03/03 £ si 2@1=2 £ ic 4/6 (2 pages) |
27 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members
|
20 July 2001 | Return made up to 30/06/01; full list of members
|
30 October 2000 | Ad 30/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 2000 | Ad 30/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
12 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (13 pages) |
30 June 2000 | Incorporation (13 pages) |