Bedale
North Yorkshire
DL8 2DF
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 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 | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Director Name | Jane Claire Fife |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | The Old Brewers Arms Sinderby Thirsk North Yorkshire YO7 4JD |
Secretary Name | Jane Claire Fife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | The Old Brewers Arms Sinderby Thirsk North Yorkshire YO7 4JD |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Timothy John Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,946 |
Gross Profit | £33,771 |
Net Worth | £1,002 |
Cash | £6,711 |
Current Liabilities | £8,533 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 June 2017 | Notification of Timothy John Harrison as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Timothy John Harrison as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Timothy John Harrison as a person with significant control on 6 April 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
12 September 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
12 September 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
16 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Timothy John Harrison on 24 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Timothy John Harrison on 24 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
27 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 June 2009 | Appointment terminated director and secretary jane fife (1 page) |
1 June 2009 | Appointment terminated director and secretary jane fife (1 page) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
24 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
24 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (14 pages) |
24 June 2005 | Incorporation (14 pages) |