Lingholm Lane
Lebberston
North Yorkshire
YO11 3PG
Director Name | Mrs Kate Sykes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG |
Secretary Name | Kate Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Carr Farm Lingholm Lane Lebberston North Yorkshire YO11 3PG |
Secretary Name | Miss Carly Mansfield |
---|---|
Status | Resigned |
Appointed | 01 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 3 Cowlings Close Hunmanby North Yorkshire YO14 0ND |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.woldsstoves.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,363 |
Cash | £25,811 |
Current Liabilities | £366,235 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 December |
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Application to strike the company off the register (3 pages) |
8 November 2017 | Registered office address changed from First 40 Norwood Beverley East Yorkshire HU17 9EY England to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG to First 40 Norwood Beverley East Yorkshire HU17 9EY on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from First 40 Norwood Beverley East Yorkshire HU17 9EY England to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG to First 40 Norwood Beverley East Yorkshire HU17 9EY on 8 November 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 29 December 2015 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 29 December 2015 (7 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Statement of capital following an allotment of shares on 6 March 2015
|
23 February 2016 | Statement of capital following an allotment of shares on 6 March 2015
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS to Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS to Carr Farm Lingholme Lane Lebberston Scarborough North Yorkshire YO11 3PG on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 January 2015 | Previous accounting period extended from 29 August 2014 to 31 December 2014 (1 page) |
7 January 2015 | Previous accounting period extended from 29 August 2014 to 31 December 2014 (1 page) |
5 August 2014 | Company name changed wolds stoves LIMITED\certificate issued on 05/08/14
|
5 August 2014 | Company name changed wolds stoves LIMITED\certificate issued on 05/08/14
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
10 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED United Kingdom on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED United Kingdom on 22 November 2012 (2 pages) |
24 September 2012 | Termination of appointment of Carly Mansfield as a secretary on 24 September 2012 (1 page) |
24 September 2012 | Termination of appointment of Carly Mansfield as a secretary on 24 September 2012 (1 page) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Resolutions
|
3 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Secretary's details changed for Miss Carly Mansfield on 4 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Miss Carly Mansfield on 4 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mrs Kate Sykes on 4 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mrs Kate Sykes on 4 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Miss Carly Mansfield on 4 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mrs Kate Sykes on 4 March 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 August 2010 | Previous accounting period shortened from 30 August 2009 to 29 August 2009 (1 page) |
19 August 2010 | Previous accounting period shortened from 30 August 2009 to 29 August 2009 (1 page) |
16 August 2010 | Appointment of Mrs Kate Sykes as a director (2 pages) |
16 August 2010 | Appointment of Mrs Kate Sykes as a director (2 pages) |
13 August 2010 | Termination of appointment of Kate Jowett as a secretary (1 page) |
13 August 2010 | Appointment of Miss Carly Mansfield as a secretary (1 page) |
13 August 2010 | Termination of appointment of Kate Jowett as a secretary (1 page) |
13 August 2010 | Appointment of Miss Carly Mansfield as a secretary (1 page) |
2 July 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 2 July 2010 (1 page) |
24 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
24 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
13 February 2009 | Ad 16/10/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
13 February 2009 | Ad 16/10/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from wolds stoves scarborough road foxholes YO25 8QE (1 page) |
23 October 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from wolds stoves scarborough road foxholes YO25 8QE (1 page) |
23 October 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
17 October 2008 | Return made up to 05/03/08; full list of members (3 pages) |
17 October 2008 | Return made up to 05/03/08; full list of members (3 pages) |
16 October 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary same-day company services LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary same-day company services LIMITED (1 page) |
16 October 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
19 September 2007 | Ad 22/08/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Ad 22/08/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
5 March 2007 | Incorporation (11 pages) |
5 March 2007 | Incorporation (11 pages) |