Skipton
North Yorkshire
BD23 2QG
Director Name | Mr Richard Douglas Purnell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 3 Cawder Ghyll Skipton North Yorkshire BD23 2QG |
Secretary Name | Mr Richard Douglas Purnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 3 Cawder Ghyll Skipton North Yorkshire BD23 2QG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.mesmartermortgages.co.uk |
---|---|
Telephone | 01756 709255 |
Telephone region | Skipton |
Registered Address | 18 Water Street Skipton North Yorkshire BD23 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
1 at £1 | Mr Richard Douglas Purnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,241 |
Cash | £5,006 |
Current Liabilities | £3,765 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
8 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Gillian Marie Purnell on 7 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Gillian Marie Purnell on 7 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mrs Gillian Marie Purnell on 7 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard Douglas Purnell on 7 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard Douglas Purnell on 7 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard Douglas Purnell on 7 July 2010 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
21 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
22 July 2008 | Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 July 2008 | Director and secretary appointed mr richard douglas purnell (1 page) |
7 July 2008 | Director and secretary appointed mr richard douglas purnell (1 page) |
7 July 2008 | Director appointed mrs gillian marie purnell (1 page) |
7 July 2008 | Director appointed mrs gillian marie purnell (1 page) |
4 July 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 12 york place york place leeds west yorkshire LS1 2DS england (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 12 york place york place leeds west yorkshire LS1 2DS england (1 page) |
4 July 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
9 June 2008 | Incorporation (13 pages) |
9 June 2008 | Incorporation (13 pages) |