Skipton
North Yorkshire
BD23 3AS
Director Name | Mr Malcolm John Leeming |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyncongill Holden Lane Bolton By Bowland Clitheroe Lancashire BB7 4LZ |
Director Name | Mr Stephen Robert Leeming |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyncongill Holden Lane Bolton By Bowland Clitheroe Lancashire BB7 4LZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | rimingtoncaravanpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01200 445355 |
Telephone region | Clitheroe |
Registered Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
33 at £1 | David Richard Leeming 33.33% Ordinary |
---|---|
33 at £1 | Malcolm Leeming 33.33% Ordinary |
33 at £1 | Stephen Leeming 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,684,181 |
Cash | £1,075,265 |
Current Liabilities | £96,132 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2022 | Return of final meeting in a members' voluntary winding up (17 pages) |
15 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages) |
25 July 2022 | Liquidators' statement of receipts and payments to 11 July 2022 (19 pages) |
14 September 2021 | Liquidators' statement of receipts and payments to 11 July 2021 (20 pages) |
30 September 2020 | Liquidators' statement of receipts and payments to 11 July 2020 (14 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
2 January 2020 | Removal of liquidator by court order (7 pages) |
2 January 2020 | Appointment of a voluntary liquidator (1 page) |
30 July 2019 | Registered office address changed from Wycongill Farm Holden Lane Bolton by Bowland Clitheroe Lancashire BB7 4LZ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 30 July 2019 (2 pages) |
29 July 2019 | Declaration of solvency (5 pages) |
29 July 2019 | Appointment of a voluntary liquidator (3 pages) |
29 July 2019 | Resolutions
|
25 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 July 2019 | Resolutions
|
17 June 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Registered office address changed from Wyncongill Farm Holden Lane Bolton by Bowland Clitheroe Lancashire BB7 4LZ on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Registered office address changed from Wyncongill Farm Holden Lane Bolton by Bowland Clitheroe Lancashire BB7 4LZ on 28 March 2012 (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Director's details changed for Stephen Robert Leeming on 14 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Richard Leeming on 14 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen Robert Leeming on 14 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Richard Leeming on 14 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Malcolm John Leeming on 14 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Malcolm John Leeming on 14 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 February 2009 | Director appointed david richard leeming (2 pages) |
18 February 2009 | Director appointed david richard leeming (2 pages) |
12 February 2009 | Ad 14/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
12 February 2009 | Ad 14/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
11 February 2009 | Director appointed malcolm john leeming (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from rural business centre myerscough college bilsborrow preston PR3 0RY (1 page) |
11 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from rural business centre myerscough college bilsborrow preston PR3 0RY (1 page) |
11 February 2009 | Director appointed stephen robert leeming (2 pages) |
11 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
11 February 2009 | Director appointed stephen robert leeming (2 pages) |
11 February 2009 | Director appointed malcolm john leeming (2 pages) |
15 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 January 2009 | Incorporation (9 pages) |
14 January 2009 | Incorporation (9 pages) |