Sutton In Craven
West Yorkshire
BD20 7BL
Secretary Name | Ann Marie Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(5 days after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | Woodvale Farm Sutton In Craven West Yorkshire BD20 7BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | krmartin.co.uk |
---|
Registered Address | High Lodge Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
5.6k at £1 | Graham Atkinson 51.00% Ordinary |
---|---|
5.4k at £1 | Mrs Ann-marie Atkinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,068 |
Cash | £16,459 |
Current Liabilities | £136,786 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 September 2001 | Delivered on: 7 September 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
22 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 June 2015 | Company name changed k r martin LIMITED\certificate issued on 17/06/15
|
12 June 2015 | Change of name notice (2 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 July 2013 | Registered office address changed from the Old Laithe Newmarket Street Skipton North Yorkshire BD23 2JP United Kingdom on 25 July 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
20 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
20 July 2012 | Registered office address changed from C/O Windle & Bowker Croft House Station Road Barnoldswick Colne Lancashire BB18 5NA on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from the Old Laithe Newmarket Street Skipton North Yorkshire BD23 2JP United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
9 August 2010 | Director's details changed for Graham Atkinson on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Graham Atkinson on 1 October 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 November 2008 | Return made up to 20/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | £ ic 20000/11000 14/12/06 £ sr 9000@1=9000 (1 page) |
15 August 2006 | Return made up to 20/07/06; full list of members
|
12 July 2006 | Return made up to 20/07/02; full list of members; amend (6 pages) |
12 July 2006 | Ad 09/08/01-30/08/01 £ si 19998@1 (4 pages) |
10 July 2006 | Return made up to 20/07/02; full list of members; amend (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members
|
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
22 July 2004 | Return made up to 20/07/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
9 September 2003 | Return made up to 20/07/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 April 2003 | Ad 09/08/02-31/08/02 £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
27 September 2002 | Return made up to 20/07/02; full list of members
|
24 June 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Company name changed coranward LIMITED\certificate issued on 10/08/01 (2 pages) |
6 August 2001 | Memorandum and Articles of Association (15 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Nc inc already adjusted 25/07/01 (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |
20 July 2001 | Incorporation (20 pages) |