Hawthorn House Farm
Dunkeswick
North Yorkshire
LS17 9LP
Director Name | Mr Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West One 114 Wellington Street Leeds West Yorkshire LS1 1BA |
Secretary Name | Mr Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West One 114 Wellington Street Leeds West Yorkshire LS1 1BA |
Director Name | Brian David Addlestone |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Registered Address | West One 114 Wellington Street Leeds West Yorkshire LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher Edward Michael Armitage 50.00% Ordinary |
---|---|
1 at £1 | Colin Manus Gilbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £580 |
Current Liabilities | £1,949 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 February 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
8 December 2014 | Company name changed the energy division LIMITED\certificate issued on 08/12/14
|
8 December 2014 | Change of name notice (2 pages) |
8 December 2014 | Change of name notice (2 pages) |
8 December 2014 | Company name changed the energy division LIMITED\certificate issued on 08/12/14 (2 pages) |
3 December 2014 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
3 December 2014 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
31 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
15 October 2012 | Company name changed all water systems LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Company name changed all water systems LIMITED\certificate issued on 15/10/12
|
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
26 May 2011 | Director's details changed for Mr Colin Manus Gilbert on 15 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mr Colin Manus Gilbert on 15 May 2011 (1 page) |
26 May 2011 | Secretary's details changed for Mr Colin Manus Gilbert on 15 May 2011 (1 page) |
26 May 2011 | Director's details changed for Mr Colin Manus Gilbert on 15 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Colin Manus Gilbert on 6 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Colin Manus Gilbert on 6 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Colin Manus Gilbert on 6 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
12 November 2009 | Registered office address changed from Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN on 12 November 2009 (1 page) |
2 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
20 June 2007 | Return made up to 15/05/07; full list of members
|
20 June 2007 | Return made up to 15/05/07; full list of members
|
20 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned;director resigned (1 page) |
4 November 2003 | Secretary resigned;director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New secretary appointed;new director appointed (3 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page) |
3 November 2003 | New secretary appointed;new director appointed (3 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page) |
30 October 2003 | Company name changed paddico (254) LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed paddico (254) LIMITED\certificate issued on 30/10/03 (2 pages) |
28 May 2003 | Incorporation (21 pages) |
28 May 2003 | Incorporation (21 pages) |