Hawthorn House Farm
Dunkeswick
North Yorkshire
LS17 9LP
Director Name | Mr Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West One 114 Wellington Street Leeds LS1 1BA |
Secretary Name | Mr Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West One 114 Wellington Street Leeds LS1 1BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | freshwatercoolers.com |
---|
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Colin Manus Gilbert & Christopher Edward Michael Armitage 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 February 2016 | Registered office address changed from 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB England to West One 114 Wellington Street Leeds LS1 1BA on 9 February 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB on 3 June 2015 (1 page) |
3 June 2015 | Company name changed a 1 water coolers LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB on 3 June 2015 (1 page) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
26 May 2011 | Director's details changed for Mr Colin Manus Gilbert on 15 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mr Colin Manus Gilbert on 15 May 2011 (1 page) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Colin Manus Gilbert on 6 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Christopher Edward Michael Armitage on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Colin Manus Gilbert on 6 December 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
12 November 2009 | Registered office address changed from Matthew Murray House, 97 Water Lane, Leeds West Yorkshire LS11 5QN on 12 November 2009 (1 page) |
2 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 August 2005 | Company name changed glory today LIMITED\certificate issued on 17/08/05 (2 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |