Gairloch
Scotland Inverness
IV21 2EA
Scotland
Secretary Name | Jeanette Ann Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(2 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldborough Road Boroughbridge York YO51 9EA |
Director Name | Mr Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 day after company formation) |
Appointment Duration | 1 day (resigned 06 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Severus Avenue York North Yorkshire YO24 4LY |
Secretary Name | Leanne Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 day after company formation) |
Appointment Duration | 1 day (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 12 Storking Lane Wilberfoss York YO41 5NE |
Director Name | Tessa Dawn Critchlow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Margaret Avenue Bardsey Leeds West Yorkshire LS17 9AT |
Director Name | Mr Peter Thomas Chase |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Croft Bridge Oulton Leeds LS26 8LB |
Director Name | Mr Howard James Masters |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Place Easingwold York YO61 3AA |
Director Name | Philip Normington |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Hosue Nesfield Ilkley West Yorkshire LS29 0BS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.kanjo.co.uk/ |
---|---|
Telephone | 0113 8231946 |
Telephone region | Leeds |
Registered Address | Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
200 at £1 | Howard James Masters 20.00% Ordinary |
---|---|
200 at £1 | Jeanette Anne Whittaker 20.00% Ordinary |
200 at £1 | John Philip Normington 20.00% Ordinary |
200 at £1 | Peter Thomas Chase 20.00% Ordinary |
200 at £1 | Tessa Dawn Critchlow 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,898 |
Cash | £79,655 |
Current Liabilities | £267,501 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 December 2008 | Delivered on: 12 December 2008 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Termination of appointment of Howard James Masters as a director on 15 March 2017 (1 page) |
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 May 2015 | Termination of appointment of Peter Thomas Chase as a director on 23 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 March 2014 | Termination of appointment of Tessa Critchlow as a director (2 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Registered office address changed from Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (9 pages) |
27 June 2013 | Secretary's details changed for Jeanette Ann Greaves on 19 June 2013 (1 page) |
27 June 2013 | Director's details changed for Jeanette Ann Greaves on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Howard James Masters on 26 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Jeanette Ann Greaves on 19 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Jeanette Ann Greaves on 19 June 2013 (2 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 12 April 2012 (2 pages) |
10 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 August 2011 | Memorandum and Articles of Association (12 pages) |
1 August 2011 | Change of share class name or designation (2 pages) |
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Resolutions
|
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
25 June 2010 | Director's details changed for Peter Thomas Chase on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter Thomas Chase on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Howard James Masters on 4 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Philip Normington on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jeanette Ann Greaves on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Tessa Dawn Critchlow on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Howard James Masters on 4 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Tessa Dawn Critchlow on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jeanette Ann Greaves on 4 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Philip Normington on 4 June 2010 (2 pages) |
24 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 June 2008 | Capitals not rolled up (2 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from dene house, margaret avenue bardsey leeds west yorkshire LS17 9AT (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Incorporation (16 pages) |