Garforth
Leeds
West Yorkshire
LS25 1HB
Secretary Name | Julie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Lane Garforth Leeds West Yorkshire LS25 1HB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(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 | 24 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | m.thescarboroughnews.co.uk |
---|---|
Telephone | 01493 022870 |
Telephone region | Great Yarmouth |
Registered Address | 9 Church Lane, Garforth Leeds West Yorkshire LS25 1HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
1 at £1 | David Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,649 |
Cash | £5,821 |
Current Liabilities | £178,209 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
22 June 2007 | Delivered on: 4 July 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a the breece hotel, 7 west street, scarborough, north yorkshire and all income. See the mortgage charge document for full details. Outstanding |
---|
8 June 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
8 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
3 July 2021 | Accounts for a dormant company made up to 31 May 2020 (8 pages) |
3 July 2021 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
3 July 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 May 2018 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 May 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 May 2015 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 May 2014 (2 pages) |
1 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-11-30
|
30 November 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-11-30
|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Satisfaction of charge 1 in full (1 page) |
29 February 2016 | Satisfaction of charge 1 in full (1 page) |
24 February 2016 | Termination of appointment of Julie Williams as a secretary on 1 January 2016 (1 page) |
24 February 2016 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Julie Williams as a secretary on 1 January 2016 (1 page) |
30 September 2015 | Receiver's abstract of receipts and payments to 22 September 2015 (3 pages) |
30 September 2015 | Receiver's abstract of receipts and payments to 22 September 2015 (3 pages) |
30 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
30 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 December 2014 | Appointment of receiver or manager (4 pages) |
9 December 2014 | Appointment of receiver or manager (4 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for David Williams on 24 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for David Williams on 24 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
2 July 2009 | Return made up to 24/05/09; no change of members (8 pages) |
2 July 2009 | Return made up to 24/05/09; no change of members (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 October 2008 | Return made up to 24/05/08; full list of members (6 pages) |
10 October 2008 | Return made up to 24/05/08; full list of members (6 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
24 May 2007 | Incorporation (16 pages) |
24 May 2007 | Incorporation (16 pages) |