Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
Director Name | Mr Michael Vaughan Briggs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(same day as company formation) |
Role | Topmaker |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Long Hall Park Ilkley West Yorkshire LS29 0AB |
Secretary Name | Mr Peter Benjamin Ambler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Barn Beckwithshaw Harrogate North Yorkshire HG3 1QS |
Secretary Name | Martin Nicholas Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Director Name | Mr John Robert Kaye |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Pond 1 Roils Head Road Halifax West Yorkshire HX2 0NQ |
Director Name | Fieldborne Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | Number 1 Valley Court Canal Road Bradford BD1 4SP |
Registered Address | Owl Barn Beckwithshaw Harrogate North Yorkshire HG3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Director's details changed for Mr Peter Benjamin Ambler on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter Benjamin Ambler on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
26 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 100 whitley street bingley west yorkshire BD16 4JH (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 100 whitley street bingley west yorkshire BD16 4JH (1 page) |
1 April 2008 | Appointment Terminated Director john kaye (1 page) |
1 April 2008 | Appointment terminated director john kaye (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
8 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: white rose mill holdsworth road halifax west yorkshire HX3 6SN (1 page) |
10 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: white rose mill holdsworth road halifax west yorkshire HX3 6SN (1 page) |
10 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
2 February 2006 | Company name changed root heritage holdings LIMITED\certificate issued on 02/02/06 (2 pages) |
2 February 2006 | Company name changed root heritage holdings LIMITED\certificate issued on 02/02/06 (2 pages) |
18 January 2006 | Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | New director appointed (2 pages) |
18 April 2005 | Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2005 | Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 April 2005 | Accounts made up to 31 March 2005 (1 page) |
1 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: number 1 valley court canal road bradford west yorkshire BD1 4SP (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: number 1 valley court canal road bradford west yorkshire BD1 4SP (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | Incorporation (17 pages) |