Bramham
Wetherby
West Yorkshire
LS23 6QA
Secretary Name | Mrs Nicola Scruton Kitchen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | East View Cottage Town Hill Bramham Wetherby West Yorkshire LS23 6QA |
Director Name | Mr Richard Kirby-Brown |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Director, Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brackenhills Upper Poppleton York North Yorkshire YO26 6DH |
Secretary Name | Mr Richard Kirby-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Director, Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brackenhills Upper Poppleton York North Yorkshire YO26 6DH |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | Unit 19 Rose Avenue Nether Poppleton York Yorkshire YO26 6RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £511,823 |
Gross Profit | £31,144 |
Net Worth | -£24,218 |
Current Liabilities | £50,836 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2011 | Application to strike the company off the register (3 pages) |
23 November 2011 | Application to strike the company off the register (3 pages) |
2 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
1 August 2011 | Director's details changed for Mr Stephen Robert Kitchen on 27 June 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Stephen Robert Kitchen on 27 June 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Nicola Scruton Kitchen on 27 June 2011 (1 page) |
1 August 2011 | Secretary's details changed for Nicola Scruton Kitchen on 27 June 2011 (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Annual return made up to 25 July 2010 (12 pages) |
2 September 2010 | Annual return made up to 25 July 2010 (12 pages) |
2 September 2010 | Termination of appointment of Richard Kirby-Brown as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Richard Kirby-Brown as a secretary (2 pages) |
6 April 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 April 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
3 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
19 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Registered office address changed from 14 Clifton Moor Business Village James Nicholson Link York North Yorkshire YO30 4XG Uk on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 14 Clifton Moor Business Village James Nicholson Link York North Yorkshire YO30 4XG Uk on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (5 pages) |
16 September 2008 | Secretary appointed nicola scruton kitchen (2 pages) |
16 September 2008 | Secretary appointed nicola scruton kitchen (2 pages) |
8 September 2008 | Appointment terminated director richard kirby-brown (1 page) |
8 September 2008 | Appointment Terminated Director richard kirby-brown (1 page) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Incorporation (13 pages) |
27 June 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
27 June 2008 | Appointment Terminated Secretary turner little company secretaries LIMITED (1 page) |
27 June 2008 | Appointment Terminated Director turner little company nominees LIMITED (1 page) |
27 June 2008 | Director appointed mr richard kirby-brown (1 page) |
27 June 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
27 June 2008 | Director appointed mr richard kirby-brown (1 page) |
27 June 2008 | Secretary appointed mr richard kirby-brown (1 page) |
27 June 2008 | Incorporation (13 pages) |
27 June 2008 | Secretary appointed mr richard kirby-brown (1 page) |
27 June 2008 | Director appointed mr stephen kitchen (1 page) |
27 June 2008 | Director appointed mr stephen kitchen (1 page) |