Leyburn
North Yorkshire
DL8 5QH
Director Name | Mr William Leonard Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Bellerby Leyburn North Yorkshire DL8 5QH |
Director Name | Mr Jonathan Leonard Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Farm Bellerby Leyburn North Yorkshire DL8 5QH |
Secretary Name | William Leonard Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor House Farm Bellerby Leyburn North Yorkshire DL8 5QH |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Manor House Farm Bellerby Leyburn North Yorkshire DL8 5QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bellerby |
Ward | Bolton Castle |
45 at £1 | Elizabeth Mary Scott 45.00% Ordinary |
---|---|
45 at £1 | William Leonard Scott 45.00% Ordinary |
10 at £1 | Jonathan Leonard Scott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,831 |
Cash | £6,316 |
Current Liabilities | £18,725 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (1 page) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Jonathan Leonard Scott on 6 March 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Jonathan Leonard Scott on 6 March 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Registered office address changed from Manor Close Bellerby Leyburn North Yorkshire DL8 5QH on 18 October 2012 (1 page) |
18 October 2012 | Director's details changed for Mr Jonathan Leonard Scott on 31 March 2012 (2 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from manor house farm beverby leyburn n yorks BL8 5QH uk (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
20 November 2008 | Director appointed elizabeth mary scott (2 pages) |
20 November 2008 | Ad 15/10/08\gbp si 44@1=44\gbp ic 56/100\ (2 pages) |
20 November 2008 | Director appointed william leonard scott (2 pages) |
20 November 2008 | Ad 15/10/08\gbp si 10@1=10\gbp ic 46/56\ (2 pages) |
20 November 2008 | Ad 15/10/08\gbp si 45@1=45\gbp ic 1/46\ (2 pages) |
20 November 2008 | Secretary appointed william leonard scott (2 pages) |
20 November 2008 | Director appointed jonathan leonard scott (2 pages) |
21 October 2008 | Resolutions
|
17 October 2008 | Appointment terminated director clifford wing (1 page) |
17 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
15 October 2008 | Incorporation (22 pages) |