Church Fenton
Tadcaster
North Yorkshire
LS24 9RQ
Secretary Name | Ms Elaine Susan Everett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(same day as company formation) |
Role | Motivational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Northfield Terrace Church Fenton Tadcaster North Yorkshire LS24 9RQ |
Director Name | Miss Zoe Everett |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mr Gary Bennett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Exercise Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakwood Close Church Fenton Tadcaster North Yorkshire LS24 9SJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | motivation-and-co.com |
---|
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Elaine Susan Everett 80.00% Ordinary |
---|---|
10 at £1 | Julie Waites 10.00% Ordinary |
10 at £1 | Ken Rotron 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,915 |
Cash | £665 |
Current Liabilities | £34,909 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 January 2021 | Registered office address changed from Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England to 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB on 11 January 2021 (2 pages) |
---|---|
23 December 2020 | Appointment of a voluntary liquidator (3 pages) |
23 December 2020 | Resolutions
|
23 December 2020 | Statement of affairs (9 pages) |
30 March 2020 | Director's details changed for Miss Zoe Everett on 23 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 30 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 August 2019 | Appointment of Miss Zoe Everett as a director on 19 July 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 May 2012 | Termination of appointment of Gary Bennett as a director (1 page) |
24 May 2012 | Termination of appointment of Gary Bennett as a director (1 page) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Director's details changed for Mr Gary Bennett on 1 November 2011 (2 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Director's details changed for Mr Gary Bennett on 1 November 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Gary Bennett on 1 November 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page) |
18 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 March 2006 | Return made up to 05/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 05/01/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 January 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 January 2004 | Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 January 2004 | Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Incorporation (17 pages) |
5 January 2004 | Incorporation (17 pages) |