Thirsk
North Yorkshire
YO7 1AA
Director Name | Mr Chrstopher Francis Mackay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
Director Name | Mr Timothy Charles Sinclair |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 3 Park Terrace Westow York North Yorkshire YO60 7NH |
Secretary Name | Ms Jennifer Zoe Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Terrace Westow York North Yorkshire YO60 7NH |
Secretary Name | Jennifer Susan Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hempland Lane York North Yorkshire YO31 1AX |
Director Name | Colin Patrick Taylor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2014) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Pines Sowgrby Thirsk North Yorkshire YO7 1GN |
Director Name | Mr Christoper Mark France |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2016) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Mark France & Sarah Jane Parkinson 8.33% Ordinary |
---|---|
1 at £1 | David John Plummer 8.33% Ordinary |
1 at £1 | Frederick Anthony Craggs 8.33% Ordinary |
1 at £1 | Fulford Developments LTD 8.33% Ordinary |
1 at £1 | Graham Taylor 8.33% Ordinary |
1 at £1 | Jennifer Eve Bartle 8.33% Ordinary |
1 at £1 | John Michael Potter 8.33% Ordinary |
1 at £1 | Margaret Patricia Fairgrieve Mackay & Christopher Francis Fairgrieve Mackay 8.33% Ordinary |
1 at £1 | Neil Robert John Laidlaw & Hughina Ross Laidlaw 8.33% Ordinary |
1 at £1 | R. Bryan 8.33% Ordinary |
1 at £1 | Sharon Marie Doherty 8.33% Ordinary |
1 at £1 | Shirley Lawson & William Edward Lawson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,353 |
Cash | £3,213 |
Current Liabilities | £356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
31 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (6 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Appointment of Mr Chrstopher Francis Mackay as a director on 29 September 2016 (2 pages) |
9 December 2016 | Termination of appointment of Christoper Mark France as a director on 29 September 2016 (1 page) |
9 December 2016 | Appointment of Mr Chrstopher Francis Mackay as a director on 29 September 2016 (2 pages) |
9 December 2016 | Termination of appointment of Christoper Mark France as a director on 29 September 2016 (1 page) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 October 2014 | Termination of appointment of Colin Patrick Taylor as a director on 16 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Guy Richard Baragwanath as a secretary on 16 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 1 the Pines the Pines Sowerby Thiask North YO7 1GN to C/O C&Gb Associates 8-10 Millgate Thirsk North Yorkshire YO7 1AA on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Jennifer Susan Flint as a secretary on 16 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Colin Patrick Taylor as a director on 16 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Timothy Charles Sinclair as a director on 16 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Christoper Mark France as a director on 10 October 2013 (2 pages) |
23 October 2014 | Termination of appointment of Timothy Charles Sinclair as a director on 16 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Guy Richard Baragwanath as a secretary on 16 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Jennifer Susan Flint as a secretary on 16 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 1 the Pines the Pines Sowerby Thiask North YO7 1GN to C/O C&Gb Associates 8-10 Millgate Thirsk North Yorkshire YO7 1AA on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Christoper Mark France as a director on 10 October 2013 (2 pages) |
30 April 2014 | Annual return made up to 30 March 2014 Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 March 2014 Statement of capital on 2014-04-30
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link Clifton York North Yorkshire YO30 4XG on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link Clifton York North Yorkshire YO30 4XG on 23 April 2013 (1 page) |
19 April 2013 | Appointment of Colin Patrick Taylor as a director (2 pages) |
19 April 2013 | Appointment of Colin Patrick Taylor as a director (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
26 August 2009 | Ad 08/06/09-08/06/09\gbp si 3@1=3\gbp ic 8/11\ (2 pages) |
26 August 2009 | Ad 08/06/09-08/06/09\gbp si 3@1=3\gbp ic 8/11\ (2 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
19 March 2009 | Secretary appointed jennifer susan flint (1 page) |
19 March 2009 | Appointment terminated secretary jennifer plummer (1 page) |
19 March 2009 | Appointment terminated secretary jennifer plummer (1 page) |
19 March 2009 | Secretary appointed jennifer susan flint (1 page) |
7 February 2009 | Ad 22/05/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
7 February 2009 | Ad 22/05/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
13 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
30 March 2007 | Incorporation (31 pages) |
30 March 2007 | Incorporation (31 pages) |