Wetherby
West Yorkshire
LS22 7YX
Director Name | Mr Jonathan James Townsend |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Acorn House, Acorn Business Park Clay Pit Lane Roecliffe Boroughbridge North Yorkshire YO51 9LS |
Director Name | John Townsend |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2009) |
Role | Company Director |
Correspondence Address | Croft Bungalow Minskip Boroughbridge York North Yorkshire YO51 9JF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Acorn House, Acorn Business Park Clay Pit Lane Roecliffe Boroughbridge North Yorkshire YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Year | 2014 |
---|---|
Net Worth | £17,929 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 January 2010 | Appointment of Mr. Jonathan James Townsend as a director (2 pages) |
14 January 2010 | Termination of appointment of John Townsend as a director (1 page) |
14 January 2010 | Appointment of Mr. Jonathan James Townsend as a director (2 pages) |
14 January 2010 | Termination of appointment of John Townsend as a director (1 page) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from unit 4 canal side dallamires lane ripon north yorkshire HG4 1TT (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from unit 4 canal side dallamires lane ripon north yorkshire HG4 1TT (1 page) |
15 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
15 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
15 February 2005 | Return made up to 06/02/05; full list of members
|
15 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
31 January 2004 | Particulars of mortgage/charge (7 pages) |
31 January 2004 | Particulars of mortgage/charge (7 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: treetops littlethorpe lane ripon north yorkshire HG4 1UB (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: treetops littlethorpe lane ripon north yorkshire HG4 1UB (1 page) |
1 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
26 February 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: yorkshire assessors uk LTD the coach house, pheonix busin low mill road, ripon N. yorks HG4 1NS (1 page) |
26 February 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: yorkshire assessors uk LTD the coach house, pheonix busin low mill road, ripon N. yorks HG4 1NS (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (9 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Incorporation (9 pages) |
6 February 2002 | Director resigned (1 page) |