Harrogate
North Yorkshire
HG2 9NL
Director Name | Mrs Brenda June Mayes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2018(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124a Main Street Burley In Wharfedale Ilkley LS29 7JP |
Director Name | Mr John Trevor Mayes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Website | www.planning.cravendc.gov.uk |
---|
Registered Address | 124a Main Street Burley In Wharfedale Ilkley LS29 7JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
75 at £1 | John Trevor Mayes 75.00% Ordinary |
---|---|
25 at £1 | Brenda June Mayes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450 |
Cash | £73 |
Current Liabilities | £11,043 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 June 2005 | Delivered on: 9 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 August 2018 | Notification of Brenda Mayes as a person with significant control on 19 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
19 June 2018 | Appointment of Mrs Brenda June Mayes as a director on 19 June 2018 (2 pages) |
19 June 2018 | Cessation of John Trevor Mayes as a person with significant control on 19 June 2018 (1 page) |
19 June 2018 | Termination of appointment of John Trevor Mayes as a director on 19 June 2018 (1 page) |
25 January 2018 | Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 25 January 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 19 December 2013 (1 page) |
12 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Director's details changed for John Trevor Mayes on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for John Trevor Mayes on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Registered office address changed from 68 Otley Street Skipton North Yorkshire BD23 1ET on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 68 Otley Street Skipton North Yorkshire BD23 1ET on 10 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 13 May 2010 (14 pages) |
11 June 2010 | Annual return made up to 13 May 2010 (14 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
5 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Incorporation (16 pages) |
13 May 2005 | Incorporation (16 pages) |