Kearsley Road
Ripon
N Yorks
HG4 2RN
Director Name | Mr Garry Alan Barker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Carr Lane Acomb York North Yorkshire YO26 5HU |
Secretary Name | Joanne McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 20 Carr Lane Acomb York North Yorkshire YO26 5HU |
Secretary Name | Emma Louise Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 20 Carr Lane Acomb York North Yorkshire YO26 5HU |
Director Name | Mr Peter Lindsey Slater |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN |
Secretary Name | Rollits Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | 9 Highfield Business Park Kearsley Road Ripon North Yorks HG4 2RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
5 at £1 | Coronet Medical Technologies LTD 50.00% Ordinary |
---|---|
1 at £1 | Adverta 10.00% Ordinary |
1 at £1 | Edward W. Smith & Sarah Smith 10.00% Ordinary |
1 at £1 | Energy For Business LTD 10.00% Ordinary |
1 at £1 | Foundation Resourcing LTD 10.00% Ordinary |
1 at £1 | Peter L. Slater & Stephen P. Jackson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £817 |
Current Liabilities | £417 |
Latest Accounts | 31 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 March 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 1 week from now) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
28 August 2019 | Registered office address changed from 10 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN England to 9 Highfield Business Park Kearsley Road Ripon North Yorks HG4 2RN on 28 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Peter Lindsey Slater as a director on 28 August 2019 (1 page) |
14 August 2019 | Appointment of Mrs. Elisabeth Ann Ratcliffe as a director on 14 August 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 July 2015 | Registered office address changed from 20 Carr Lane Acomb York Yorkshire YO26 5HU to 10 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 20 Carr Lane Acomb York Yorkshire YO26 5HU to 10 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 10 July 2015 (1 page) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 April 2015 | Appointment of Mr Peter Lindsey Slater as a director on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Garry Alan Barker as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Emma Louise Barker as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Garry Alan Barker as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Peter Lindsey Slater as a director on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Emma Louise Barker as a secretary on 29 April 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 26 March 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 26 March 2010
|
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Termination of appointment of Joanne Mckellar as a secretary (2 pages) |
9 October 2009 | Appointment of Emma Louise Barker as a secretary (3 pages) |
9 October 2009 | Termination of appointment of Joanne Mckellar as a secretary (2 pages) |
9 October 2009 | Appointment of Emma Louise Barker as a secretary (3 pages) |
27 September 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
27 September 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
15 September 2009 | Capitals not rolled up (2 pages) |
15 September 2009 | Capitals not rolled up (2 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Company name changed rolco 258 LIMITED\certificate issued on 07/12/06 (2 pages) |
7 December 2006 | Company name changed rolco 258 LIMITED\certificate issued on 07/12/06 (2 pages) |
3 May 2006 | Incorporation (20 pages) |
3 May 2006 | Incorporation (20 pages) |