Wetherby
West Yorkshire
LS22 7SU
Director Name | Mrs Kirsty Mooring |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(11 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 September 2020) |
Role | Wholesale Machines |
Country of Residence | England |
Correspondence Address | Unit 10 York Road Industrial Estate, York Road Wetherby West Yorkshire LS22 7SU |
Secretary Name | Mrs Katy Louise Mooring |
---|---|
Status | Closed |
Appointed | 24 August 2011(11 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Unit 10 York Road Industrial Estate, York Road Wetherby West Yorkshire LS22 7SU |
Director Name | Stephen John Mooring |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lincoln Way Sherburn In Elmet Leeds LS25 6PJ |
Secretary Name | Mr Paul Stuart Mooring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lincoln Way, Sherburn In Elmet Leeds N Yorks LS25 6PJ |
Director Name | Mr Paul Stuart Mooring |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lincoln Way, Sherburn In Elmet Leeds N Yorks LS25 6PJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | cashselect.co.uk |
---|---|
Telephone | 0845 4500500 |
Telephone region | Unknown |
Registered Address | Unit 10 York Road Industrial Estate, York Road Wetherby West Yorkshire LS22 7SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
50 at £1 | Katy Mooring 50.00% Ordinary |
---|---|
50 at £1 | Kirsty Mooring 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,124 |
Cash | £23,268 |
Current Liabilities | £29,830 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 February 2013 | Registered office address changed from 2 Lincoln Way, Sherburn in Elmet Leeds N Yorks LS25 6PJ on 27 February 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
1 December 2011 | Appointment of Mrs Katy Louise Mooring as a director (2 pages) |
1 December 2011 | Appointment of Mrs Kirsty Mooring as a director (2 pages) |
30 November 2011 | Termination of appointment of Paul Mooring as a secretary (1 page) |
30 November 2011 | Termination of appointment of Stephen Mooring as a director (1 page) |
30 November 2011 | Appointment of Mrs Katy Louise Mooring as a secretary (1 page) |
30 November 2011 | Termination of appointment of Paul Mooring as a director (1 page) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 November 2009 | Director's details changed for Stephen John Mooring on 17 November 2009 (2 pages) |
22 October 2009 | Director's details changed for Stephen John Mooring on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Paul Stuart Mooring on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Paul Stuart Mooring on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Paul Stuart Mooring on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Stephen John Mooring on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Stuart Mooring on 1 October 2009 (2 pages) |
19 August 2009 | Director and secretary's change of particulars / paul mooring / 01/07/2009 (1 page) |
19 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 April 2009 | Nc inc already adjusted 31/03/09 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Memorandum and Articles of Association (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Ad 31/03/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / stephen mooring / 11/08/2008 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
12 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: unit 10 york road ind estate york road wetherby LS22 7SU (1 page) |
10 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
10 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members
|
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (1 page) |
13 January 2004 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2003 | Company name changed caffe select LTD.\certificate issued on 24/12/03 (2 pages) |
24 November 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
15 October 2003 | Company name changed select cash vending systems LTD.\certificate issued on 15/10/03 (2 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members
|
10 March 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
16 September 2002 | Return made up to 08/08/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: atm house 30 syke green scarcroft leeds LS14 3BS (2 pages) |
13 November 2001 | Company name changed inkash LIMITED\certificate issued on 13/11/01 (2 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
16 January 2001 | Company name changed ever 1413 LIMITED\certificate issued on 16/01/01 (2 pages) |
8 August 2000 | Incorporation (30 pages) |