Boston Spa
Wetherby
West Yorkshire
LS23 6JG
Director Name | Mrs Susan Anne Harper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(6 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 May 2017) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 200 High Street Boston Spa Wetherby West Yorkshire LS23 6BT |
Director Name | James Durrant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Academic |
Correspondence Address | 6 Home Farm Close Laughterton Lincolnshire LN1 2BD |
Director Name | Michael Waterhouse |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 6, Beeches End Boston Spa W. Yorkshire Ls26 6h |
Director Name | Mr Peter Robert Harper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestnut End Boston Spa Wetherby West Yorkshire LS23 6JG |
Secretary Name | Mr Peter Robert Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Secretary Name | Michael Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6, Beeches End Boston Spa W. Yorkshire Ls26 6h |
Director Name | Gems Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2010) |
Correspondence Address | 6 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Secretary Name | Gems Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2010) |
Correspondence Address | 6 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Registered Address | 200 High Street Boston Spa Wetherby West Yorkshire LS23 6BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
500 at £1 | Susan Anne Harper 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Susan Anne Harper as a director on 21 October 2010 (2 pages) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Termination of appointment of Peter Robert Harper as a director on 27 June 2014 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 October 2013 | Director's details changed for Mr Peter Robert Harper on 27 October 2013 (2 pages) |
27 October 2013 | Register inspection address has been changed from C/O Susan Harper 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page) |
27 October 2013 | Secretary's details changed for Mrs Susan Harper on 27 October 2013 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 November 2010 | Appointment of Mrs Susan Harper as a secretary (1 page) |
1 November 2010 | Secretary's details changed for Mrs Susan Harper on 20 October 2010 (2 pages) |
1 November 2010 | Termination of appointment of Gems Ltd as a secretary (1 page) |
21 October 2010 | Termination of appointment of Michael Waterhouse as a secretary (1 page) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Appointment of Gems Ltd as a secretary (2 pages) |
21 October 2010 | Registered office address changed from , 6 Beeches End, Boston Spa, Wetherby, West Yorkshire, LS23 6HL on 21 October 2010 (1 page) |
21 October 2010 | Termination of appointment of Michael Waterhouse as a secretary (1 page) |
21 October 2010 | Termination of appointment of Gems Ltd as a director (1 page) |
21 October 2010 | Appointment of Gems Ltd as a director (2 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Termination of appointment of Michael Waterhouse as a director (1 page) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 January 2008 | Return made up to 23/09/07; full list of members (2 pages) |
9 August 2007 | Accounts made up to 30 September 2006 (1 page) |
10 January 2007 | Return made up to 23/09/06; full list of members (9 pages) |
1 August 2006 | Accounts made up to 30 September 2005 (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: unit 150, imperial court, exchange street east, liverpool, L2 3AB (1 page) |
24 October 2005 | Return made up to 23/09/05; full list of members
|
12 July 2005 | Director resigned (1 page) |
23 September 2004 | Incorporation (16 pages) |