Catesby
Daventry
NN11 6LW
Director Name | William Woodward |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Catesby Daventry NN11 6LW |
Director Name | Mrs Hester Josephine Anne Haworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Newstead Grange Thirsk Road Easingwold North Yorkshire YO61 3NH |
Director Name | Mr Peter Haworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Abattoir M D |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Grange Thirsk Road Easingwold North Yorkshire YO6 3NH |
Secretary Name | Mrs Hester Josephine Anne Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Newstead Grange Thirsk Road Easingwold North Yorkshire YO61 3NH |
Director Name | Mr Joseph Anthony Haworth |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Grange Thirsk Road Easingwold Yorkshire YO61 3NH |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.peterhaworth.net |
---|---|
Telephone | 01333 333333 |
Telephone region | Anstruther |
Registered Address | The Abatoir Busby Stoop Nr Thirsk YO7 4EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Carlton Miniott |
Ward | Thirsk |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 July 2008 | Delivered on: 16 July 2008 Satisfied on: 29 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property garth lane west end balderersby thirsk north yorkshire t/nos NYK43454 and 305292. Fully Satisfied |
---|---|
6 July 2007 | Delivered on: 10 July 2007 Satisfied on: 29 June 2013 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 March 2015 | Full accounts made up to 30 April 2014 (6 pages) |
23 March 2015 | Full accounts made up to 30 April 2013 (21 pages) |
23 March 2015 | Full accounts made up to 30 April 2013 (21 pages) |
23 March 2015 | Full accounts made up to 30 April 2014 (6 pages) |
23 March 2015 | Administrative restoration application (3 pages) |
23 March 2015 | Administrative restoration application (3 pages) |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 June 2013 | Satisfaction of charge 1 in full (4 pages) |
29 June 2013 | Satisfaction of charge 1 in full (4 pages) |
9 April 2013 | Full accounts made up to 30 April 2012 (24 pages) |
9 April 2013 | Full accounts made up to 30 April 2012 (24 pages) |
20 September 2012 | Termination of appointment of Joseph Haworth as a director (2 pages) |
20 September 2012 | Appointment of Robert Woodward as a director (3 pages) |
20 September 2012 | Appointment of William Woodward as a director (3 pages) |
20 September 2012 | Termination of appointment of Hester Haworth as a secretary (2 pages) |
20 September 2012 | Registered office address changed from York House Cottingley Business Park Bradford BD16 1PE on 20 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of Peter Haworth as a director (2 pages) |
20 September 2012 | Termination of appointment of Hester Haworth as a director (2 pages) |
20 September 2012 | Registered office address changed from York House Cottingley Business Park Bradford BD16 1PE on 20 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of Joseph Haworth as a director (2 pages) |
20 September 2012 | Termination of appointment of Hester Haworth as a director (2 pages) |
20 September 2012 | Termination of appointment of Peter Haworth as a director (2 pages) |
20 September 2012 | Appointment of William Woodward as a director (3 pages) |
20 September 2012 | Appointment of Robert Woodward as a director (3 pages) |
20 September 2012 | Termination of appointment of Hester Haworth as a secretary (2 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
25 April 2012 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
11 January 2012 | Full accounts made up to 31 May 2011 (22 pages) |
11 January 2012 | Full accounts made up to 31 May 2011 (22 pages) |
21 November 2011 | Appointment of Mr Joseph Anthony Haworth as a director (2 pages) |
21 November 2011 | Appointment of Mr Joseph Anthony Haworth as a director (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
28 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
6 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
6 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
12 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
2 June 2007 | Location of register of members (1 page) |
2 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
2 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
2 June 2007 | Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
2 June 2007 | Location of register of members (1 page) |
2 June 2007 | Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (13 pages) |
17 April 2007 | Incorporation (13 pages) |