Melmerby
Ripon
North Yorkshire
HG4 5NB
Secretary Name | John Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2002(3 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Business Consultant |
Correspondence Address | Bright Star Fireworks Barker Business Park, Melmer Melmerby Ripon North Yorkshire HG4 5NB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Bright Star House Barker Business Park Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
8 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
27 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 July 2014 | Secretary's details changed for John Mather on 30 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for John Mather on 30 July 2014 (1 page) |
30 July 2014 | Director's details changed for Nigel Ronald Jackson on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Nigel Ronald Jackson on 30 July 2014 (2 pages) |
30 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Nigel Ronald Jackson on 5 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Nigel Ronald Jackson on 5 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Director's details changed for Nigel Ronald Jackson on 5 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Nigel Ronald Jackson on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Nigel Ronald Jackson on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Nigel Ronald Jackson on 1 January 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
31 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
31 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Registered office changed on 08/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | New secretary appointed (2 pages) |
16 April 2002 | Company name changed spindisc LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed spindisc LIMITED\certificate issued on 16/04/02 (2 pages) |
8 April 2002 | Incorporation (16 pages) |
8 April 2002 | Incorporation (16 pages) |