Keighley Road
Skipton
BD23 2UE
Director Name | Mr Simon Graham Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE |
Secretary Name | Mr Rohan Christian Day |
---|---|
Status | Closed |
Appointed | 30 September 2011(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE |
Secretary Name | Trevor Drabes Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE |
Website | www.robertshawmyers.co.uk |
---|
Registered Address | Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Charter Group Financial Management LTD 40.00% Ordinary |
---|---|
12 at £1 | Ann Fiona Bottomley 12.00% Ordinary |
12 at £1 | Gail Richmond 12.00% Ordinary |
12 at £1 | Rohan Christian Day 12.00% Ordinary |
12 at £1 | Susan Margaret Mitchell 12.00% Ordinary |
12 at £1 | Teresa Bailey 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188 |
Cash | £7,063 |
Current Liabilities | £8,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
3 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Termination of appointment of Trevor Drabes Lodge as a secretary on 30 September 2011 (1 page) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Appointment of Mr Rohan Christian Day as a secretary on 30 September 2011 (1 page) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Appointment of Mr Rohan Christian Day as a secretary on 30 September 2011 (1 page) |
5 October 2011 | Termination of appointment of Trevor Drabes Lodge as a secretary on 30 September 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Company name changed robertshaw & myers financial solutions LTD\certificate issued on 20/08/10
|
20 August 2010 | Company name changed robertshaw & myers financial solutions LTD\certificate issued on 20/08/10
|
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Secretary's details changed for Trevor Drabes Lodge on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Michael David Bottomley on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Simon Graham Hall on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Michael David Bottomley on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Graham Hall on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Graham Hall on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Trevor Drabes Lodge on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Michael David Bottomley on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Graham Hall on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael David Bottomley on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 3, acorn business park keighley road skipton BD23 2UE (1 page) |
23 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 3, acorn business park keighley road skipton BD23 2UE (1 page) |
23 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
22 October 2008 | Ad 05/10/07\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
22 October 2008 | Ad 05/10/07\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
20 February 2008 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
20 February 2008 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
5 October 2007 | Incorporation (15 pages) |
5 October 2007 | Incorporation (15 pages) |