Otley
West Yorkshire
LS21 2RA
Director Name | Mrs Nicola Jane Dickinson |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
Secretary Name | Mrs Nicola Jane Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
Website | norwoodproperties.co.uk |
---|---|
Telephone | 01943 463095 |
Telephone region | Guiseley |
Registered Address | Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Norwood |
Ward | Washburn |
149.1k at £1 | Charles Christopher Alwyn Spencer 50.00% Ordinary B |
---|---|
74.5k at £1 | John Joyce Dickinson 25.00% Ordinary B |
74.5k at £1 | Nicola Jane Dickinson 25.00% Ordinary B |
1 at £1 | John Joicey Dickinson 0.00% Ordinary A |
1 at £1 | Nicola Jane Dickinson 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £582,195 |
Cash | £3,260 |
Current Liabilities | £44,962 |
Latest Accounts | 30 September 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 January 2004 | Delivered on: 16 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north east of lancaster fields crewe cheshire t/n CH329710. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (3 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 October 2018 | Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
25 September 2018 | Satisfaction of charge 1 in full (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 March 2016 | Secretary's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA to Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Mr John Joicey Dickinson on 4 March 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA to Norwood Bottom Farn Lower Norwood Road Otley West Yorkshire LS21 2RA on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Mr John Joicey Dickinson on 4 March 2016 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Nicola Jane Dickinson on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Nicola Jane Dickinson on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Nicola Jane Dickinson on 1 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
21 November 2008 | Return made up to 01/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 01/07/08; full list of members (4 pages) |
16 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
16 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
17 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
17 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
26 January 2007 | Return made up to 01/07/06; full list of members (7 pages) |
26 January 2007 | Return made up to 01/07/06; full list of members (7 pages) |
22 November 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
22 November 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
26 October 2006 | Amended accounts made up to 31 July 2004 (6 pages) |
26 October 2006 | Amended accounts made up to 31 July 2004 (6 pages) |
18 August 2005 | Return made up to 01/07/05; full list of members
|
18 August 2005 | Return made up to 01/07/05; full list of members
|
4 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
4 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Incorporation (25 pages) |
1 July 2003 | Incorporation (25 pages) |