Bishop Monkton
Harrgoate
North Yorkshire
HG3 3QN
Director Name | Timothy Robin Peters |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Secretary Name | Timothy Robin Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Brooklyn Boroughbridge Road, Bishop Monkton, Harrogate North Yorkshire HG3 3QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bishop Monkton |
Ward | Bishop Monkton |
Built Up Area | Bishop Monkton |
500 at £1 | Lucinda Elizabeth Peters 50.00% Ordinary |
---|---|
500 at £1 | Timothy Robin Peters 50.00% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 May 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
29 May 2013 | Director's details changed for Lucinda Elizabeth Peters on 1 May 2011 (2 pages) |
29 May 2013 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
29 May 2013 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
29 May 2013 | Director's details changed for Timothy Robin Peters on 1 May 2011 (2 pages) |
29 May 2013 | Director's details changed for Timothy Robin Peters on 1 May 2011 (2 pages) |
29 May 2013 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
29 May 2013 | Director's details changed for Lucinda Elizabeth Peters on 1 May 2011 (2 pages) |
29 May 2013 | Director's details changed for Lucinda Elizabeth Peters on 1 May 2011 (2 pages) |
29 May 2013 | Director's details changed for Timothy Robin Peters on 1 May 2011 (2 pages) |
29 May 2013 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been suspended (1 page) |
23 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
10 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2008 | Location of debenture register (non legible) (2 pages) |
25 November 2008 | Location of register of members (non legible) (1 page) |
25 November 2008 | Location of debenture register (non legible) (2 pages) |
25 November 2008 | Location of register of members (non legible) (1 page) |
20 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
20 November 2008 | Return made up to 12/10/08; full list of members (5 pages) |
14 October 2008 | Location of register of members (non legible) (1 page) |
14 October 2008 | Location of debenture register (non legible) (2 pages) |
14 October 2008 | Location of debenture register (non legible) (2 pages) |
14 October 2008 | Location of register of members (non legible) (1 page) |
13 December 2007 | Return made up to 12/10/07; full list of members
|
13 December 2007 | Return made up to 12/10/07; full list of members
|
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2006 | Return made up to 12/10/06; full list of members (5 pages) |
9 October 2006 | Return made up to 12/10/06; full list of members (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (5 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
11 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 March 2004 | Return made up to 12/10/03; full list of members (5 pages) |
5 March 2004 | Return made up to 12/10/03; full list of members (5 pages) |
6 September 2003 | Location of register of members (non legible) (1 page) |
6 September 2003 | Location - directors interests register: non legible (1 page) |
6 September 2003 | Location of register of members (non legible) (1 page) |
6 September 2003 | Location of debenture register (non legible) (2 pages) |
6 September 2003 | Location - directors interests register: non legible (1 page) |
6 September 2003 | Location of debenture register (non legible) (2 pages) |
2 September 2003 | Return made up to 12/10/02; full list of members (5 pages) |
2 September 2003 | Return made up to 12/10/02; full list of members (5 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 August 2003 | Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 August 2003 | New director appointed (2 pages) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: broadway house, 2-6 fulham broadway, fulham, london SW6 1AA (1 page) |
12 October 2001 | Incorporation (9 pages) |
12 October 2001 | Incorporation (9 pages) |