Bishop Thornton
Harrogate
North Yorkshire
HG3 3JZ
Director Name | Mr William John Gaunt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Syke House Laverton Ripon North Yorkshire HG4 3SZ |
Secretary Name | Mr John Michael Andrew Gaunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(same day as company formation) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | Sunny Bank Mills Farsley Pudsey West Yorkshire LS28 5UJ |
Director Name | Mr Martin Gaunt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | New Bridge Birstwith Harrogate North Yorkshire HG3 2PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sunny Bank Mills Farsley Pudsey West Yorkshire LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Edwin Woodhouse & Company Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Secretary's details changed for Mr John Michael Andrew Gaunt on 14 October 2011 (1 page) |
9 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Secretary's details changed for Mr John Michael Andrew Gaunt on 14 October 2011 (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for John Michael Andrew Gaunt on 29 June 2010 (2 pages) |
21 October 2010 | Director's details changed for John Michael Andrew Gaunt on 29 June 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 October 2009 | Director's details changed for William John Gaunt on 14 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for William John Gaunt on 14 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Michael Andrew Gaunt on 14 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Michael Andrew Gaunt on 14 October 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
16 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
19 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
23 May 2007 | Accounts made up to 31 December 2006 (4 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
15 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 14/10/05; full list of members
|
1 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 August 2005 | Accounts made up to 31 December 2004 (5 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members
|
26 May 2004 | Registered office changed on 26/05/04 from: sunny bank mills, farsley pudsey west yorkshire LS28 5UJ (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: sunny bank mills, farsley pudsey west yorkshire LS28 5UJ (1 page) |
15 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New director appointed (4 pages) |
4 December 2003 | New director appointed (4 pages) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Incorporation (18 pages) |