Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director Name | Ms Debra Webster |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 December 2019) |
Role | Hr Operations Manager |
Country of Residence | England |
Correspondence Address | Appleby Cottage Skelton Road Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
Secretary Name | Keith Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Old College Steven Way Ripon North Yorkshire HG4 2TQ |
Secretary Name | Ms Debra Ann Webster |
---|---|
Status | Resigned |
Appointed | 01 May 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2009) |
Role | Civil Servant |
Correspondence Address | 19 St Thomas's Way Green Hammerton Nr York North Yorkshire YO26 8RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | performasolutions.co.uk |
---|---|
Telephone | 07 817306024 |
Telephone region | Mobile |
Registered Address | Appleby Cottage Skelton Road Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Built Up Area | Boroughbridge |
Year | 2013 |
---|---|
Net Worth | £4 |
Cash | £1,629 |
Current Liabilities | £6,264 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2019 | Application to strike the company off the register (3 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Debra Webster as a person with significant control on 12 December 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Debra Webster as a person with significant control on 12 December 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Director's details changed for Ms Debra Webster on 1 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Ms Debra Webster on 1 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Ms Debra Webster on 1 November 2015 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Appointment of Ms Debra Webster as a director on 31 March 2015 (2 pages) |
14 April 2015 | Appointment of Ms Debra Webster as a director on 31 March 2015 (2 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Director's details changed for Mr John Nichols on 11 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr John Nichols on 11 March 2013 (2 pages) |
27 February 2013 | Registered office address changed from 22 the Old College Steven Way Ripon HG4 2TQ on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 22 the Old College Steven Way Ripon HG4 2TQ on 27 February 2013 (1 page) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Director's details changed for John Nichols on 31 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Director's details changed for John Nichols on 31 October 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for John Nichols on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Nichols on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Appointment terminated secretary debra webster (1 page) |
17 August 2009 | Appointment terminated secretary debra webster (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Secretary appointed ms debra ann webster (1 page) |
20 May 2009 | Secretary appointed ms debra ann webster (1 page) |
19 May 2009 | Appointment terminated secretary keith nichols (1 page) |
19 May 2009 | Appointment terminated secretary keith nichols (1 page) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
7 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
31 October 2007 | Incorporation (16 pages) |
31 October 2007 | Incorporation (16 pages) |