Whitby
North Yorkshire
YO21 3ST
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Secretary Name | Penny Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Ramsgill Otley Road High Eldwick Bingley West Yorkshire BD16 3BD |
Secretary Name | Elizabeth Ann Boocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 2 Eller Mews Skipton North Yorkshire BD23 2TG |
Registered Address | 3 Park Square Leeds LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Gary Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,744 |
Cash | £4,755 |
Current Liabilities | £264,395 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
2 November 2011 | Termination of appointment of Elizabeth Boocock as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Elizabeth Ann Boocock as a secretary on 1 September 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
24 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / gary douglas / 19/02/2009 (1 page) |
23 March 2009 | Director's Change of Particulars / gary douglas / 19/02/2009 / HouseName/Number was: , now: raithwaite hall; Street was: ramsgill otley road, now: sandsend; Area was: high eldwick, now: raithwaite; Post Town was: bradford, now: whitby; Region was: west yorkshire, now: north yorkshire; Post Code was: BD16 3BD, now: YO21 3ST; Country was: , now: unit (1 page) |
3 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
3 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 April 2008 | Secretary appointed elizabeth ann boocock (2 pages) |
8 April 2008 | Appointment terminated secretary penny douglas (1 page) |
8 April 2008 | Secretary appointed elizabeth ann boocock (2 pages) |
8 April 2008 | Appointment Terminated Secretary penny douglas (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 April 2007 | Return made up to 25/02/07; full list of members
|
4 April 2007 | Return made up to 25/02/07; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
25 October 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
25 October 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
6 October 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Memorandum and Articles of Association (10 pages) |
12 July 2003 | Memorandum and Articles of Association (10 pages) |
12 July 2003 | Resolutions
|
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Particulars of mortgage/charge (4 pages) |
3 June 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Incorporation (16 pages) |