Skipton
North Yorkshire
BD23 1HS
Secretary Name | Mr Paul James O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rockland Skipton Road, Bradley Keighley West Yorkshire BD20 9EF |
Director Name | Mr Paul James O'Rourke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 09 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rockland Skipton Road, Bradley Keighley West Yorkshire BD20 9EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.orourkegroundworkers.org |
---|---|
Telephone | 01756 794455 |
Telephone region | Skipton |
Registered Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £63,945 |
Current Liabilities | £106,514 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 May 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (24 pages) |
---|---|
18 March 2019 | Registered office address changed from 28C Newmarket Street Skipton North Yorkshire BD23 2JD to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 18 March 2019 (2 pages) |
16 March 2019 | Resolutions
|
16 March 2019 | Appointment of a voluntary liquidator (3 pages) |
16 March 2019 | Statement of affairs (10 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 June 2014 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Richard O'rourke on 9 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard O'rourke on 9 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard O'rourke on 9 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
27 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
2 November 2005 | Company name changed r j & p j o'rourke LIMITED\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed r j & p j o'rourke LIMITED\certificate issued on 02/11/05 (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 April 2005 | Return made up to 09/04/05; full list of members
|
28 April 2005 | Return made up to 09/04/05; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
27 January 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
27 January 2002 | Ad 09/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2002 | Ad 09/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
20 August 2001 | Memorandum and Articles of Association (12 pages) |
20 August 2001 | Memorandum and Articles of Association (12 pages) |
16 August 2001 | Company name changed baby days (skipton) LIMITED\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed baby days (skipton) LIMITED\certificate issued on 16/08/01 (2 pages) |
9 April 2001 | Incorporation (17 pages) |
9 April 2001 | Incorporation (17 pages) |