Wetherby
West Yorkshire
LS22 7QY
Secretary Name | Mr Neil McQueen Purves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Secretary Name | Patricia Anne Kennedy Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Mr Stephen Lawson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 May 2019) |
Role | Diver |
Country of Residence | England |
Correspondence Address | 4 Grey Towers Hall Wyke Lane Nunthorpe Middlesbrough TS7 0GD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Oak Wood Road Wetherby LS22 7QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
1 at £1 | Neil Mcqueen Purves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£345,958 |
Cash | £7 |
Current Liabilities | £310,600 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 October 2010 | Delivered on: 22 October 2010 Persons entitled: West Register (Public Houses Ii) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £28,941.00. Outstanding |
---|---|
13 October 2010 | Delivered on: 22 October 2010 Persons entitled: Globe Tenanted Pub Company Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £10,575.00. Outstanding |
18 May 2009 | Delivered on: 21 May 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2019 | Termination of appointment of Stephen Lawson as a director on 15 May 2019 (1 page) |
20 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
1 September 2017 | Registered office address changed from 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL to 1 Oak Wood Road Wetherby LS22 7QY on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
1 September 2017 | Registered office address changed from 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL to 1 Oak Wood Road Wetherby LS22 7QY on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
12 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 November 2011 | Registered office address changed from 2 Houndagate Richardson's Yard Darlington Durham DL1 5RL on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 2 Houndagate Richardson's Yard Darlington Durham DL1 5RL on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from 2 Houndagate Richardson's Yard Darlington Durham DL1 5RL on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
17 July 2009 | Ad 01/08/08-30/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 July 2009 | Ad 01/08/08-30/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 July 2009 | Secretary appointed neil mcqueen purves (2 pages) |
17 July 2009 | Secretary appointed neil mcqueen purves (2 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 December 2008 | Director appointed mr stephen gerard lawson (2 pages) |
17 December 2008 | Appointment terminated secretary patricia purves (1 page) |
17 December 2008 | Director appointed mr stephen gerard lawson (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 1 oak wood road wetherby west yorkshire LS22 7QY (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 1 oak wood road wetherby west yorkshire LS22 7QY (1 page) |
17 December 2008 | Appointment terminated secretary patricia purves (1 page) |
18 November 2008 | Return made up to 05/07/08; full list of members (3 pages) |
18 November 2008 | Return made up to 05/07/08; full list of members (3 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
18 September 2008 | Return made up to 05/07/07; full list of members (6 pages) |
18 September 2008 | Return made up to 05/07/07; full list of members (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 November 2006 | Return made up to 05/07/06; full list of members (6 pages) |
23 November 2006 | Return made up to 05/07/06; full list of members (6 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
5 July 2005 | Incorporation (15 pages) |
5 July 2005 | Incorporation (15 pages) |