Leyburn
North Yorkshire
DL8 5NT
Secretary Name | Mr Peter Francis Charles Fairhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(4 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overdale Cottage Harmby Leyburn North Yorkshire DL8 5NT |
Director Name | Mr Jonathan Leonard Scott |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Farm Bellerby Leyburn North Yorkshire DL8 5QH |
Director Name | Mr William Leonard Scott |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Bellerby Leyburn North Yorkshire DL8 5QH |
Secretary Name | Richard Anthony Lloyd Thompson |
---|---|
Nationality | Bajan West Indies |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Darlington Road Richmond North Yorkshire DL10 7AW |
Director Name | Richard Anthony Lloyd Thompson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Bajan West Indies |
Status | Resigned |
Appointed | 25 September 2003(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 48 Darlington Road Richmond North Yorkshire DL10 7AW |
Director Name | Mrs Elizabeth Foye Fairhall |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Overdale Cottage Harmby Leyburn North Yorkshire DL8 5NT |
Website | wensleydalebrewery.co.uk/ |
---|---|
Telephone | 01969 622463 |
Telephone region | Leyburn |
Registered Address | Manor Farm Bellerby Leyburn North Yorkshire DL8 5QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bellerby |
Ward | Bolton Castle |
5 at £1 | Geoff Southgate 5.00% Ordinary |
---|---|
5 at £1 | John Digby 5.00% Ordinary |
45 at £1 | Mr William Leonard Scott 45.00% Ordinary |
45 at £1 | Peter Francis Charles Fairhall 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,960 |
Current Liabilities | £47,960 |
Latest Accounts | 30 September 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Application to strike the company off the register (3 pages) |
28 November 2013 | Application to strike the company off the register (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
24 July 2010 | Director's details changed for Mr Peter Francis Charles Fairhall on 20 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Mr Jonathan Leonard Scott on 20 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Jonathan Leonard Scott on 20 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Mr Peter Francis Charles Fairhall on 20 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 August 2009 | Director appointed mr jonathon leonard scott (1 page) |
20 August 2009 | Director appointed mr jonathon leonard scott (1 page) |
20 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 August 2009 | Director appointed mr william leonard scott (1 page) |
20 August 2009 | Appointment Terminated Director elizabeth fairhall (1 page) |
20 August 2009 | Appointment terminated director elizabeth fairhall (1 page) |
20 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
20 August 2009 | Director appointed mr william leonard scott (1 page) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 September 2008 | Secretary's Change of Particulars / peter fairhall / 23/09/2008 / Date of Birth was: 21-Mar-1964, now: 05-Feb-1961; Title was: , now: mr; HouseName/Number was: , now: overdale cottage; Street was: alma farm house, now: harmby; Area was: west witton, now: ; Post Code was: DL8 4UG, now: DL8 5NT; Country was: , now: england (2 pages) |
24 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 September 2008 | Secretary's change of particulars / peter fairhall / 23/09/2008 (2 pages) |
23 September 2008 | Director's Change of Particulars / elizabeth fairhall / 23/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: overdale cottage; Street was: alma farm house, now: harmby; Area was: west witton, now: ; Post Code was: DL8 4UG, now: DL8 5NT; Country was: , now: england (2 pages) |
23 September 2008 | Director's Change of Particulars / peter fairhall / 23/09/2008 / Title was: , now: mr; HouseName/Number was: , now: overdale cottage; Street was: ivy cottage, now: harmby; Area was: redmire, now: ; Post Code was: DL8 4EL, now: DL8 5NT; Country was: , now: england (2 pages) |
23 September 2008 | Director's change of particulars / peter fairhall / 23/09/2008 (2 pages) |
23 September 2008 | Director's change of particulars / elizabeth fairhall / 23/09/2008 (2 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members
|
23 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members
|
20 May 2005 | Registered office changed on 20/05/05 from: the foresters arms carlton in loverdale leyburn north yorkshire DL8 4BB (1 page) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: the foresters arms carlton in loverdale leyburn north yorkshire DL8 4BB (1 page) |
1 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 21/07/04; full list of members
|
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
16 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Incorporation (13 pages) |
21 July 2003 | Incorporation (13 pages) |