East Witton Road, Middleham
Leyburn
North Yorkshire
DL8 4PT
Secretary Name | Mr Peter Henry Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Over Nidd Harrogate North Yorkshire HG1 3DB |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Jean Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Village Earswick York North Yorkshire YO32 9SL |
Director Name | Jacqueline Newbould |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 10 August 2004) |
Role | Accounts Manager |
Correspondence Address | Pentland House Cold Kirby Thirsk North Yorkshire YO7 2HL |
Secretary Name | Jacqueline Newbould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 10 August 2004) |
Role | Accounts Manager |
Correspondence Address | Pentland House Cold Kirby Thirsk North Yorkshire YO7 2HL |
Director Name | Paul Sellars |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 August 2009) |
Role | Management Consultant |
Country of Residence | West Yorkshire |
Correspondence Address | Westfield Lodge Willow Lane Clifford Wetherby Yorkshire LS23 6JP |
Director Name | Mr Peter Henry Bell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Over Nidd Harrogate North Yorkshire HG1 3DB |
Director Name | Mr Nicholas Howard Barnes Ingham |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbank Knox Mill Lane Harrogate North Yorkshire HG3 2AF |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2007) |
Role | Director Of Betting & Gaming |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Court Little Ouseburn York North Yorkshire YO26 9TB |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,224 |
Current Liabilities | £239,306 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 29 December 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
12 February 2010 | Appointment of a voluntary liquidator (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
12 February 2010 | Statement of affairs with form 4.19 (7 pages) |
12 February 2010 | Statement of affairs with form 4.19 (7 pages) |
12 February 2010 | Appointment of a voluntary liquidator (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Registered office address changed from Oakwood House East Witton Road Middleham Leyburn North Yorkshire DL8 4PT on 19 January 2010 (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Registered office address changed from Oakwood House East Witton Road Middleham Leyburn North Yorkshire DL8 4PT on 19 January 2010 (2 pages) |
25 August 2009 | Appointment terminated director nicholas ingham (1 page) |
25 August 2009 | Appointment terminated director paul sellars (1 page) |
25 August 2009 | Appointment Terminated Director nicholas ingham (1 page) |
25 August 2009 | Appointment Terminated Director peter bell (1 page) |
25 August 2009 | Appointment Terminated Director paul sellars (1 page) |
25 August 2009 | Appointment terminated director peter bell (1 page) |
10 February 2009 | Return made up to 17/09/08; full list of members (6 pages) |
10 February 2009 | Return made up to 17/09/08; full list of members (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 November 2008 | Return made up to 17/09/07; full list of members (6 pages) |
25 November 2008 | Return made up to 17/09/07; full list of members (6 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Nc inc already adjusted 21/12/06 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Ad 21/12/06--------- £ si 85000@1=85000 £ ic 32500/117500 (2 pages) |
4 January 2008 | Ad 21/12/06--------- £ si 85000@1=85000 £ ic 32500/117500 (2 pages) |
4 January 2008 | Nc inc already adjusted 21/12/06 (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 17/09/06; full list of members (9 pages) |
9 November 2006 | Return made up to 17/09/06; full list of members (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
8 February 2006 | Return made up to 17/09/05; full list of members (8 pages) |
8 February 2006 | Return made up to 17/09/05; full list of members (8 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Nc inc already adjusted 12/10/05 (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Nc inc already adjusted 12/10/05 (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
26 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
26 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
15 October 2004 | Company name changed pentland racing LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed pentland racing LIMITED\certificate issued on 15/10/04 (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Nc inc already adjusted 31/12/03 (1 page) |
5 February 2004 | Ad 31/12/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
5 February 2004 | Nc inc already adjusted 31/12/03 (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Ad 31/12/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
17 September 2003 | Incorporation (13 pages) |