Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director Name | Mr Michael Whittaker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(3 days after company formation) |
Appointment Duration | 19 years, 4 months (closed 05 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Studleigh Ripley Road Knaresborough North Yorkshire HG5 9BY |
Secretary Name | Mrs Joanna Ruth Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(3 days after company formation) |
Appointment Duration | 19 years, 4 months (closed 05 March 2021) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Studleigh Ripley Road Knaresborough North Yorkshire HG5 9BY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.perspectivechange.com/ |
---|
Registered Address | Westminetr Business Centre Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | -£36,991 |
Cash | £140,388 |
Current Liabilities | £233,827 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 March 2020 | Liquidators' statement of receipts and payments to 20 January 2020 (14 pages) |
14 February 2019 | Liquidators' statement of receipts and payments to 20 January 2019 (12 pages) |
26 March 2018 | Liquidators' statement of receipts and payments to 20 January 2018 (11 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (10 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (10 pages) |
4 February 2016 | Registered office address changed from Studleigh, Ripley Road Knaresborough North Yorkshire HG5 9BY to Westminetr Business Centre Great North Way Nether Poppleton York YO26 6RB on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from Studleigh, Ripley Road Knaresborough North Yorkshire HG5 9BY to Westminetr Business Centre Great North Way Nether Poppleton York YO26 6RB on 4 February 2016 (2 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Statement of affairs with form 4.19 (5 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Statement of affairs with form 4.19 (5 pages) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 November 2015 | Voluntary strike-off action has been suspended (1 page) |
20 November 2015 | Voluntary strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Michael Whittaker on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Joanna Ruth Whittaker on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Joanna Ruth Whittaker on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Whittaker on 13 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
21 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members
|
28 November 2005 | Return made up to 29/10/05; full list of members
|
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2001 | New secretary appointed;new director appointed (1 page) |
13 November 2001 | New secretary appointed;new director appointed (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (1 page) |
12 November 2001 | New director appointed (1 page) |
29 October 2001 | Incorporation (16 pages) |
29 October 2001 | Incorporation (16 pages) |