Hawes
North Yorkshire
DL8 3NP
Director Name | Mr Ian Gerard Bown |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 October 2020) |
Role | Service Station Manager |
Country of Residence | England |
Correspondence Address | Eastburn Burtersett Road Hawes North Yorkshire DL8 3NP |
Secretary Name | Mr Ian Gerard Bown |
---|---|
Status | Closed |
Appointed | 30 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Eastburn Burtersett Road Hawes North Yorkshire DL8 3NP |
Director Name | David James Cooper |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | High Green Farm Thoralby Leyburn North Yorkshire DL8 3SU |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Orchard House West End Gayle Hawes North Yorkshire DL8 3RQ |
Director Name | Robert William Tunstall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Low Green House Thoralby Leyburn North Yorkshire DL8 3SZ |
Secretary Name | Robert William Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Low Green House Thoralby Leyburn North Yorkshire DL8 3SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01969 667092 |
---|---|
Telephone region | Leyburn |
Registered Address | Eastburn Burtersett Road Hawes DL8 3NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
4 at £1 | Ian Gerrard Bown 66.67% Ordinary |
---|---|
2 at £1 | Samuel John Bown 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,330 |
Cash | £20,094 |
Current Liabilities | £68,963 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2020 | Application to strike the company off the register (3 pages) |
1 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
23 January 2019 | Secretary's details changed for Mr Ian George Bown on 23 January 2019 (1 page) |
23 January 2019 | Registered office address changed from O'reilly Accountants, Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to Eastburn Burtersett Road Hawes DL8 3NP on 23 January 2019 (1 page) |
23 January 2019 | Director's details changed for Mr Ian George Bown on 23 January 2019 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
28 March 2018 | Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Termination of appointment of Robert Tunstall as a secretary (1 page) |
1 December 2011 | Termination of appointment of Robert Tunstall as a secretary (1 page) |
1 December 2011 | Appointment of Mr Ian George Bown as a secretary (2 pages) |
1 December 2011 | Appointment of Mr Ian George Bown as a secretary (2 pages) |
12 October 2011 | Termination of appointment of David Cooper as a director (1 page) |
12 October 2011 | Termination of appointment of Keith Johnson as a director (1 page) |
12 October 2011 | Termination of appointment of Robert Tunstall as a director (1 page) |
12 October 2011 | Termination of appointment of Robert Tunstall as a director (1 page) |
12 October 2011 | Termination of appointment of David Cooper as a director (1 page) |
12 October 2011 | Termination of appointment of Keith Johnson as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 September 2011 | Appointment of Mr Samuel John Bown as a director (2 pages) |
16 September 2011 | Appointment of Mr Ian George Bown as a director (2 pages) |
16 September 2011 | Appointment of Mr Ian George Bown as a director (2 pages) |
16 September 2011 | Appointment of Mr Samuel John Bown as a director (2 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
22 October 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 January 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
23 January 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
17 June 2008 | Company name changed wensleydale racing LIMITED\certificate issued on 18/06/08 (2 pages) |
17 June 2008 | Company name changed wensleydale racing LIMITED\certificate issued on 18/06/08 (2 pages) |
12 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
12 March 2008 | Director appointed david james cooper (2 pages) |
12 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
12 March 2008 | Director appointed david james cooper (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
5 March 2008 | Director appointed keith johnson (2 pages) |
5 March 2008 | Director and secretary appointed robert william tunstall (2 pages) |
5 March 2008 | Ad 07/02/07\gbp si 6@1=6\gbp ic 1/7\ (2 pages) |
5 March 2008 | Director appointed keith johnson (2 pages) |
5 March 2008 | Director and secretary appointed robert william tunstall (2 pages) |
5 March 2008 | Ad 07/02/07\gbp si 6@1=6\gbp ic 1/7\ (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
7 February 2007 | Incorporation (9 pages) |
7 February 2007 | Incorporation (9 pages) |