Gargrave Road
Skipton
North Yorkshire
BD23 1QJ
Secretary Name | Sharon Elizabeth Anne Theresa Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Rockwood Cottage Gargrave Road Skipton North Yorkshire BD23 1QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gardenmachineryskipton.com |
---|
Registered Address | 2 Rockwood Cottages Gargrave Road Skipton N Yorks BD23 1QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
80 at £1 | Boyd Webster 80.00% Ordinary |
---|---|
20 at £1 | Sharon Elizabeth Anne Theresa Webster 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,308 |
Cash | £1,948 |
Current Liabilities | £38,237 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
9 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
5 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
3 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
24 October 2016 | Change of share class name or designation (2 pages) |
24 October 2016 | Change of share class name or designation (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 February 2011 | Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Boyd Webster on 29 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Boyd Webster on 29 January 2010 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
23 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
15 January 2004 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | Memorandum and Articles of Association (12 pages) |
10 March 2003 | Memorandum and Articles of Association (12 pages) |
3 March 2003 | Company name changed B.S.W. garden machinary LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed B.S.W. garden machinary LIMITED\certificate issued on 03/03/03 (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |