Great Wolford
Shipston On Stour
Warwickshire
CV36 5NQ
Secretary Name | Mrs Iris Ingrid Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 August 2023) |
Role | Company Director |
Correspondence Address | Crimple Farm Crimple Lane Harrogate North Yorkshire HG3 1DF |
Director Name | Mrs Annabel Jane Pearson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2016(11 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Great Wolford Shipston-On-Stour Warwickshire CV36 5NQ |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Website | www.numberfourteenverbier.co.uk |
---|---|
Telephone | 01608 674011 |
Telephone region | Chipping Norton |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,103,947 |
Cash | £480,442 |
Current Liabilities | £1,160,444 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 August 2021 | Delivered on: 17 August 2021 Persons entitled: Bank J. Safra Sarasin LTD Classification: A registered charge Particulars: None. Outstanding |
---|
18 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 May 2022 | Resolutions
|
13 May 2022 | Registered office address changed from Lower Farm Great Wolford Shipston on Stour Warwickshire CV36 5NQ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of a voluntary liquidator (4 pages) |
13 May 2022 | Declaration of solvency (5 pages) |
13 April 2022 | Satisfaction of charge 053524980001 in full (1 page) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
17 August 2021 | Registration of charge 053524980001, created on 9 August 2021 (6 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
19 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
8 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Appointment of Mrs Annabel Jane Pearson as a director on 25 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Appointment of Mrs Annabel Jane Pearson as a director on 25 February 2016 (2 pages) |
15 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
13 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 April 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
27 April 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
28 October 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 September 2010 | Company name changed ski verbier hotel LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Company name changed ski verbier hotel LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 56 bronsart road london SW6 6AA (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 56 bronsart road london SW6 6AA (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
14 March 2006 | Ad 14/12/05--------- £ si 767964@1 (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Ad 14/12/05--------- £ si 767964@1 (2 pages) |
14 March 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 56 bronsart road london SW6 6AA (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 56 bronsart road london SW6 6AA (1 page) |
10 February 2006 | Return made up to 04/02/06; full list of members
|
10 February 2006 | Return made up to 04/02/06; full list of members
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
7 March 2005 | Company name changed opportune technologies LIMITED\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed opportune technologies LIMITED\certificate issued on 07/03/05 (2 pages) |
4 February 2005 | Incorporation (14 pages) |
4 February 2005 | Incorporation (14 pages) |