Skipton
BD23 1SZ
Secretary Name | Claire Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Niffany Gardens Skipton BD23 1SZ |
Director Name | Ormerod Petre Steven |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Hilltop Farm Dordale Road, Bournheath Bromsgrove Worcestershire B61 9JT |
Director Name | Colin John Gibson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2005) |
Role | Financial Advser |
Correspondence Address | 60 Highbridge Road Sutton Coldfield B73 5QE |
Secretary Name | Colin John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2005) |
Role | Financial Advser |
Correspondence Address | 60 Highbridge Road Sutton Coldfield B73 5QE |
Director Name | Oakley Corporate Doctors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY |
Secretary Name | Oakley Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Spa Worcestershire WR9 9AY |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2006) |
Correspondence Address | 76 King Street Manchester Lancashire M2 4NH |
Website | rentacrate.co.uk |
---|---|
Telephone | 0800 9806996 |
Telephone region | Freephone |
Registered Address | 15 Niffany Gardens Skipton BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Football First Agency LTD 50.00% Ordinary A |
---|---|
100 at £1 | Football First Agency LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
23 December 2005 | Delivered on: 7 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debtor hereby assigns, transfers or otherwise makes over to the bank title to the securities; and title to the related rights. See the mortgage charge document for full details. Outstanding |
---|
8 January 2024 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
23 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
9 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
2 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2018 | Registered office address changed from Courtyard Number 2 Coleshill Manor Office Campus Coleshill Birmingham Westmidlands B46 1DP to 15 Niffany Gardens Skipton BD23 1SZ on 19 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2010 | Secretary's details changed for Claire Black on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Claire Black on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Claire Black on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Alexander Douglas Harold Black on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 November 2007 | Return made up to 15/11/07; full list of members (6 pages) |
28 November 2007 | Return made up to 15/11/07; full list of members (6 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: courtyard no 2 coleshill manor office campus coleshill west midlands B46 1DP (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: courtyard no 2 coleshill manor office campus coleshill west midlands B46 1DP (1 page) |
13 January 2006 | Company name changed football first agency LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed football first agency LIMITED\certificate issued on 13/01/06 (2 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
12 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: vienna house international square bickenhill lane solihull west midlands B37 7GN (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: vienna house international square bickenhill lane solihull west midlands B37 7GN (1 page) |
9 June 2004 | Ad 16/11/03--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
9 June 2004 | Ad 16/11/03--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
4 March 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
4 March 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
13 February 2004 | Return made up to 15/11/03; full list of members (8 pages) |
13 February 2004 | Return made up to 15/11/03; full list of members (8 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 7 new street kenilworth warwickshire (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 7 new street kenilworth warwickshire (1 page) |
3 July 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
3 July 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
6 March 2003 | Ad 01/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
6 March 2003 | Ad 01/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Return made up to 15/11/02; full list of members
|
23 December 2002 | Return made up to 15/11/02; full list of members
|
23 December 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
15 November 2001 | Incorporation (19 pages) |
15 November 2001 | Incorporation (19 pages) |