Walton
Nr Wetherby
West Yorkshire
LS23 7BF
Secretary Name | Mr Robert Arthur Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rudgate Court Walton Nr Wetherby West Yorkshire LS23 7BF |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Mrs Dawn Louise Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2008) |
Role | Nursing Home Operator |
Country of Residence | England |
Correspondence Address | 3 Church Meadows Bramham Wetherby West Yorkshire LS23 6TF |
Director Name | Susan Adrienne Macarthur |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 February 2019) |
Role | Nursing |
Correspondence Address | 1 Rudgate Court Walton Nr Wetherby West Yorkshire LS23 7BF |
Secretary Name | Mrs Dawn Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2008) |
Role | Nursing Home Operator |
Country of Residence | England |
Correspondence Address | 3 Church Meadows Bramham Wetherby West Yorkshire LS23 6TF |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 November 2008 | Delivered on: 26 November 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge over shares and securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee all beneficial interests and to any proceeds of sale or other realisation of the charged property and by way of first fixed charge the charge the shares and securities and the derivative assets. See image for full details. Outstanding |
---|---|
20 November 2008 | Delivered on: 26 November 2008 Persons entitled: The Governor & Company of the Bank of Ireland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Termination of appointment of Susan Adrienne Macarthur as a director on 22 February 2019 (1 page) |
19 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
21 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Previous accounting period shortened from 30 December 2012 to 30 June 2012 (1 page) |
27 July 2012 | Previous accounting period shortened from 30 December 2012 to 30 June 2012 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Susan Adrienne Macarthur on 15 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Robert Arthur Fleming on 15 March 2010 (1 page) |
7 April 2010 | Director's details changed for Susan Adrienne Macarthur on 15 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Arthur Fleming on 15 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Robert Arthur Fleming on 15 March 2010 (1 page) |
7 April 2010 | Director's details changed for Robert Arthur Fleming on 15 March 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
21 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Accounts for a small company made up to 30 December 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 30 December 2008 (7 pages) |
9 February 2009 | Return made up to 17/12/08; no change of members (5 pages) |
9 February 2009 | Return made up to 17/12/08; no change of members (5 pages) |
11 December 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
11 December 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2008 | Secretary appointed robert arthur fleming (2 pages) |
15 April 2008 | Appointment terminated director and secretary dawn taylor (1 page) |
15 April 2008 | Appointment terminated director and secretary dawn taylor (1 page) |
15 April 2008 | Secretary appointed robert arthur fleming (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
19 February 2008 | Return made up to 17/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 17/12/07; no change of members (7 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
19 January 2005 | Return made up to 17/12/04; full list of members
|
19 January 2005 | Return made up to 17/12/04; full list of members
|
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
14 March 2003 | Return made up to 17/12/02; full list of members
|
14 March 2003 | Return made up to 17/12/02; full list of members
|
20 September 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
20 September 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
22 August 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
22 August 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Incorporation (20 pages) |
17 December 2001 | Incorporation (20 pages) |