Asenby
Thirsk
North Yorkshire
YO7 3QT
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | globalaccent.co.uk |
---|---|
Telephone | 0845 0179380 |
Telephone region | Unknown |
Registered Address | Enterprise House, Thirsk Industrial Park York Road Thirsk YO7 3BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
1 at £1 | West Park Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,662 |
Cash | £136,442 |
Current Liabilities | £143,515 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2023 | Application to strike the company off the register (1 page) |
26 June 2023 | Accounts for a small company made up to 30 September 2022 (5 pages) |
7 June 2023 | Registered office address changed from Unit 12 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Enterprise House, Thirsk Industrial Park, York Road Thirsk YO7 3BX on 7 June 2023 (1 page) |
22 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
10 June 2022 | Accounts for a small company made up to 30 September 2021 (5 pages) |
17 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 September 2020 (6 pages) |
17 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
1 April 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
11 September 2019 | Registered office address changed from Room 210 Block a Melton Court Gibson Lane Melton HU14 3HH to Unit 12 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 11 September 2019 (1 page) |
16 April 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
21 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
12 February 2018 | Registered office address changed from Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH to Room 210 Block a Melton Court Gibson Lane Melton HU14 3HH on 12 February 2018 (1 page) |
9 October 2017 | Registered office address changed from Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH to Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH to Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH on 9 October 2017 (2 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 March 2015 | Registered office address changed from 3 Maritime House Maritime Business Park Livingstone Road Hessle Hull Yorkshire HU13 0EG to Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 3 Maritime House Maritime Business Park Livingstone Road Hessle Hull Yorkshire HU13 0EG to Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on 17 March 2015 (2 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
3 June 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
21 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
27 January 2009 | Company name changed gweco 426 LIMITED\certificate issued on 28/01/09 (2 pages) |
27 January 2009 | Company name changed gweco 426 LIMITED\certificate issued on 28/01/09 (2 pages) |
5 January 2009 | Director appointed richard sykes (2 pages) |
5 January 2009 | Director appointed richard sykes (2 pages) |
23 December 2008 | Appointment terminated director john holden (1 page) |
23 December 2008 | Appointment terminated director gweco directors LIMITED (1 page) |
23 December 2008 | Appointment terminated director gweco directors LIMITED (1 page) |
23 December 2008 | Appointment terminated director john holden (1 page) |
15 December 2008 | Incorporation (13 pages) |
15 December 2008 | Incorporation (13 pages) |