Mire Syke Lane, Scotton
Knaresborough
Yorkshire
HG5 9HW
Secretary Name | Sylvia Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(6 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | Scotton Grange Mire Syke Lane, Scotton Knaresborough North Yorkshire HG5 9HW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(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 | 31 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | compasslighting.co.uk |
---|---|
Telephone | 01423 862061 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
100 at £1 | Stephen George Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,648 |
Cash | £2,480 |
Current Liabilities | £3,219 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 August 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 February 2014 | Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 14 February 2014 (1 page) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Stephen George Barnes on 31 May 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from scotton grange, mire syke lane scotton knaresborough north yorkshire HG5 9HN (1 page) |
13 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
11 April 2008 | Capitals not rolled up (2 pages) |
11 April 2008 | Location of debenture register (non legible) (1 page) |
11 April 2008 | Location of register of members (non legible) (1 page) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
9 August 2007 | Return made up to 31/05/07; full list of members (6 pages) |
19 June 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
31 May 2006 | Incorporation (16 pages) |