Harmby Road
Leyburn
North Yorkshire
DL8 5QA
Director Name | Miss Caroline Collins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 19 January 2016) |
Role | Baker Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Rust Hall Thornton Rust Leyburn North Yorkshire DL8 3AW |
Director Name | Mr Gavin Richard Bowers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 62 Dale Grove Leyburn North Yorkshire DL8 5QA |
Director Name | Mr Peter Bowers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Rust Hall Thornton Rust Leyburn North Yorkshire DL8 3AW |
Registered Address | Allen House Harmby Road Leyburn North Yorkshire DL8 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
2 at £1 | Caroline Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£347 |
Cash | £4,148 |
Current Liabilities | £8,501 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Secretary's details changed for Mr Gavin Richard Bowers on 30 December 2011 (1 page) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Secretary's details changed for Mr Gavin Richard Bowers on 30 December 2011 (1 page) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Secretary's details changed for Mr Gavin Richard Bowers on 2 October 2009 (1 page) |
8 March 2010 | Director's details changed for Caroline Collins on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Caroline Collins on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Caroline Collins on 5 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Gavin Richard Bowers on 2 October 2009 (1 page) |
8 March 2010 | Secretary's details changed for Mr Gavin Richard Bowers on 2 October 2009 (1 page) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
7 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: thornton rust hall thornton rust leyburn north yorkshire DL8 3AW (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: thornton rust hall thornton rust leyburn north yorkshire DL8 3AW (1 page) |
1 March 2005 | Ad 08/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 March 2005 | Ad 08/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 February 2005 | Incorporation (14 pages) |
8 February 2005 | Incorporation (14 pages) |