Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr John Keith Chalmers |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE |
Secretary Name | Mr Alexander John Chalmers |
---|---|
Status | Closed |
Appointed | 01 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Wetherby Group Of Companies Ltd Dalton Airfield Industrial Estate,Dalton Thirsk North Yorkshire YO7 3HE |
Secretary Name | Mr John Keith Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Bridge Hewick House Boroughbridge Road, Bridge Hewick Ripon North Yorkshire HG4 5AA |
Secretary Name | Mrs Susan Elaine Jemison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 May 2015) |
Role | Company Director |
Correspondence Address | Wetherby Group Of Companies Ltd Dalton Airfield Industrial Estate,Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(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 | 25 January 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wetherby Group Of Companies Ltd Dalton Airfield Industrial Estate,Dalton Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
1 at £1 | Wetherby Group Of Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
8 July 2019 | Director's details changed for Mr John Keith Chalmers on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Iain Robert John Chalmers on 8 July 2019 (2 pages) |
11 July 2018 | Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 July 2017 | Notification of Wetherby Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Wetherby Group of Companies Limited as a person with significant control on 19 July 2017 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2015 | Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Susan Elaine Jemison as a secretary on 30 May 2015 (1 page) |
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Alexander John Chalmers as a secretary on 1 June 2015 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page) |
14 July 2011 | Secretary's details changed for Mrs Susan Elaine Jemison on 18 June 2011 (1 page) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
24 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
24 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o wetherby group of companies lt dalton industrial estate dalton thirsk north yorkshire YO7 3HE (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o wetherby group of companies lt dalton industrial estate dalton thirsk north yorkshire YO7 3HE (1 page) |
28 April 2009 | Director appointed john keith chalmers (2 pages) |
28 April 2009 | Secretary appointed susan elaine jemison (2 pages) |
28 April 2009 | Director's change of particulars / iain chalmers / 27/04/2009 (1 page) |
28 April 2009 | Appointment terminated secretary john chalmers (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from c/o wetherby stone products LTD dalton industrial estate dalton thirsk n yorks YO7 3HE (1 page) |
28 April 2009 | Director's change of particulars / iain chalmers / 27/04/2009 (1 page) |
28 April 2009 | Director appointed john keith chalmers (2 pages) |
28 April 2009 | Secretary appointed susan elaine jemison (2 pages) |
28 April 2009 | Appointment terminated secretary john chalmers (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from c/o wetherby stone products LTD dalton industrial estate dalton thirsk n yorks YO7 3HE (1 page) |
23 March 2009 | Return made up to 22/02/09; full list of members (10 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (10 pages) |
23 March 2009 | Director's change of particulars / iain chalmers / 04/09/2008 (1 page) |
23 March 2009 | Director's change of particulars / iain chalmers / 04/09/2008 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from dalton airfield industrial estate, dalton thirsk north yorkshire YO7 3HE (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from dalton airfield industrial estate, dalton thirsk north yorkshire YO7 3HE (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 January 2008 | Director resigned (1 page) |
25 January 2008 | Incorporation (16 pages) |
25 January 2008 | Incorporation (16 pages) |