Rhonehouse
Castle Douglas
Kirkcudbrightshire
DG7 1SA
Scotland
Secretary Name | Ms Jennifer James |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2000(4 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Fairhill Rhonehouse Castle Douglas Kirkcudbrightshire DG7 1SA Scotland |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ms Linda Hartley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,951 |
Cash | £2,435 |
Current Liabilities | £55,085 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
2 April 2008 | Delivered on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 leopold street derby by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 July 2000 | Delivered on: 2 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 leopold street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
18 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 April 2015 | Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD8 8QQ to Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 7 April 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 April 2015 | Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD8 8QQ to Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD8 8QQ to Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 7 April 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
23 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Secretary's details changed for Jennifer James on 1 January 2010 (1 page) |
21 September 2010 | Secretary's details changed for Jennifer James on 1 January 2010 (1 page) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Linda Hartley on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Jennifer James on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for Linda Hartley on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Linda Hartley on 1 January 2010 (2 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2010 | Registered office address changed from 154 Leeds Road Lofthouse Near Wakefield West Yorkshire WF3 3LR on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (12 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 January 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (12 pages) |
14 January 2010 | Registered office address changed from 154 Leeds Road Lofthouse Near Wakefield West Yorkshire WF3 3LR on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (12 pages) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Return made up to 04/08/08; no change of members (5 pages) |
17 October 2008 | Return made up to 04/08/08; no change of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 November 2007 | Return made up to 07/07/07; no change of members (6 pages) |
3 November 2007 | Return made up to 07/07/07; no change of members (6 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members
|
9 August 2005 | Return made up to 07/07/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
15 October 2003 | Return made up to 07/07/03; full list of members (6 pages) |
15 October 2003 | Return made up to 07/07/03; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
7 January 2003 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
26 October 2002 | Return made up to 07/07/02; full list of members (6 pages) |
26 October 2002 | Return made up to 07/07/02; full list of members (6 pages) |
3 December 2001 | Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2001 | Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2001 | Return made up to 07/07/01; full list of members
|
17 October 2001 | Return made up to 07/07/01; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Memorandum and Articles of Association (3 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Memorandum and Articles of Association (3 pages) |
4 August 2000 | Resolutions
|
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
17 July 2000 | Director resigned (1 page) |
7 July 2000 | Incorporation (12 pages) |
7 July 2000 | Incorporation (12 pages) |