Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NB
Director Name | Mr Nicholas Richard Dale |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Unit 4 Aviation Road Sherburn In Elmet Leeds North Yorkshire LS25 6NB |
Director Name | Christain James Dale |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ioda House 66b Low Street Sherburn In Elmet West Yorkshire LS25 6BA |
Director Name | Mrs Lisa Marie Dale |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years after company formation) |
Appointment Duration | 8 months (resigned 01 April 2012) |
Role | Teacher/Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Aviation Road Sherburn In Elmet Leeds North Yorkshire LS25 6NB |
Director Name | Mr Christian James Dale |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years after company formation) |
Appointment Duration | 8 years (resigned 01 August 2019) |
Role | Electrical Engineer/ Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Aviation Road Sherburn In Elmet Leeds North Yorkshire LS25 6NB |
Website | smartelectrical.co.uk |
---|---|
Telephone | 0845 2607088 |
Telephone region | Unknown |
Registered Address | Unit 4 Aviation Road Sherburn In Elmet Leeds North Yorkshire LS25 6NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Sherburn in Elmet |
Ward | Sherburn in Elmet |
Built Up Area | Sherburn in Elmet |
Year | 2013 |
---|---|
Net Worth | £166 |
Cash | £39,589 |
Current Liabilities | £170,021 |
Latest Accounts | 31 July 2020 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 June 2020 (2 years, 8 months ago) |
---|---|
Next Return Due | 13 July 2021 (overdue) |
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 July 2020 | Termination of appointment of Christian James Dale as a director on 1 August 2019 (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
12 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
12 April 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 July 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
1 July 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Termination of appointment of Lisa Dale as a director (1 page) |
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Termination of appointment of Lisa Dale as a director (1 page) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Appointment of Mr Christian James Dale as a director (2 pages) |
9 July 2012 | Secretary's details changed for Mr Nicholas Richard Dale on 1 September 2011 (1 page) |
9 July 2012 | Appointment of Mrs Lisa Marie Dale as a director (2 pages) |
9 July 2012 | Secretary's details changed for Mr Nicholas Richard Dale on 1 September 2011 (1 page) |
9 July 2012 | Appointment of Mr Christian James Dale as a director (2 pages) |
9 July 2012 | Appointment of Mrs Lisa Marie Dale as a director (2 pages) |
9 July 2012 | Secretary's details changed for Mr Nicholas Richard Dale on 1 September 2011 (1 page) |
28 June 2012 | Registered office address changed from Ioda House 66B Low Street Sherburn in Elmet LS25 6BA on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Ioda House 66B Low Street Sherburn in Elmet LS25 6BA on 28 June 2012 (1 page) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Appointment of Mr Nicholas Dale as a director (2 pages) |
6 August 2010 | Termination of appointment of Christain Dale as a director (1 page) |
6 August 2010 | Secretary's details changed for Nicholas Richard Dale on 1 July 2010 (1 page) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Secretary's details changed for Nicholas Richard Dale on 1 July 2010 (1 page) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Appointment of Mr Nicholas Dale as a director (2 pages) |
6 August 2010 | Termination of appointment of Christain Dale as a director (1 page) |
6 August 2010 | Secretary's details changed for Nicholas Richard Dale on 1 July 2010 (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
4 August 2007 | Return made up to 07/07/07; no change of members
|
4 August 2007 | Return made up to 07/07/07; no change of members
|
14 July 2007 | Registered office changed on 14/07/07 from: 6 steeton way south milford leeds LS25 5PD (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 6 steeton way south milford leeds LS25 5PD (1 page) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
12 February 2007 | Company name changed firesmart electrical LTD\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Company name changed firesmart electrical LTD\certificate issued on 12/02/07 (2 pages) |
5 September 2006 | Return made up to 07/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 07/07/06; full list of members (6 pages) |
23 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
23 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
30 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
30 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
23 June 2005 | Memorandum and Articles of Association (8 pages) |
23 June 2005 | Memorandum and Articles of Association (8 pages) |
21 June 2005 | Company name changed finishing touch services LTD\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed finishing touch services LTD\certificate issued on 21/06/05 (2 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
7 July 2003 | Incorporation (12 pages) |
7 July 2003 | Incorporation (12 pages) |