Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Director Name | Jean Mary Ramsden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 River View Boston Spa Wetherby West Yorkshire LS23 6BA |
Secretary Name | Jean Mary Ramsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 River View Boston Spa Wetherby West Yorkshire LS23 6BA |
Director Name | Mr Kenneth William Ormerod |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gledhow Wood Road Leeds Yorkshire LS8 4BZ |
Secretary Name | Fiona Merrin Symonds |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sherfield Winterbourne Dauntsey Salisbury Wiltshire SP4 6HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 200 High Street Boston Spa Wetherby West Yorkshire LS23 6BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2013 |
---|---|
Net Worth | -£46,965 |
Cash | £19 |
Current Liabilities | £46,984 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 February 2005 | Delivered on: 16 February 2005 Persons entitled: Martin Stewart Ramsden Classification: Legal mortgage Secured details: £445,000.00 due from the company to the chargee. Particulars: Cherry trees woodacre crescent bardsey leeds west yorkshire; WYK774905. Outstanding |
---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Martin Stewart Ramsden on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Martin Stewart Ramsden on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jean Mary Ramsden on 8 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Martin Stewart Ramsden on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jean Mary Ramsden on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jean Mary Ramsden on 8 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
9 May 2003 | Incorporation (18 pages) |
9 May 2003 | Incorporation (18 pages) |