York
North Yorkshire
YO10 4BG
Director Name | Jennifer Mary Brierley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Chief Executiveof Housing Association |
Country of Residence | England |
Correspondence Address | 1 Meeting House Lane Acomb York YO26 5FD |
Director Name | Mr Jonathan Robert Dixon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Actor Teacher |
Country of Residence | England |
Correspondence Address | 56 Highfield Road Beverley HU17 9QR |
Secretary Name | Ms Elizabeth Mary Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Nunthorpe Road York YO23 1BQ |
Director Name | Mrs Lindsay Jean Rosemary Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2014(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 October 2020) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 39 Muncastergate York YO31 9JX |
Director Name | Maureen Lawrence |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme View Ilkley West Yorkshire LS29 9EL |
Director Name | Rachel Scott |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Drama Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bridge Road Mossley Hill Liverpool L18 5EQ |
Director Name | Mr Richard Nicolas Sabey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 14a Bondgate Otley West Yorkshire LS21 3AB |
Website | www.riskythings.com/ |
---|---|
Telephone | 01904 643844 |
Telephone region | York |
Registered Address | 23 New Walk Terrace York North Yorkshire YO10 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £10,652 |
Cash | £10,314 |
Current Liabilities | £1,999 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2020 | Application to strike the company off the register (3 pages) |
4 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
29 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 February 2018 | Termination of appointment of Richard Nicolas Sabey as a director on 28 January 2018 (1 page) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 January 2017 | Director's details changed for Jonathan Robert Dixon on 17 November 2016 (2 pages) |
7 January 2017 | Director's details changed for Jonathan Robert Dixon on 17 November 2016 (2 pages) |
30 June 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
30 June 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
30 June 2016 | Director's details changed for Richard Nicolas Sabey on 1 April 2014 (2 pages) |
30 June 2016 | Director's details changed for Jennifer Mary Brierley on 23 October 2015 (2 pages) |
30 June 2016 | Director's details changed for Jennifer Mary Brierley on 23 October 2015 (2 pages) |
30 June 2016 | Director's details changed for Richard Nicolas Sabey on 1 April 2014 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 17 June 2015 no member list (7 pages) |
17 June 2015 | Annual return made up to 17 June 2015 no member list (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 17 June 2014 no member list (7 pages) |
23 June 2014 | Annual return made up to 17 June 2014 no member list (7 pages) |
2 June 2014 | Appointment of Mrs Lindsay Jean Rosemary Smith as a director (2 pages) |
2 June 2014 | Appointment of Mrs Lindsay Jean Rosemary Smith as a director (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 January 2014 | Termination of appointment of Maureen Lawrence as a director (1 page) |
7 January 2014 | Termination of appointment of Maureen Lawrence as a director (1 page) |
7 January 2014 | Termination of appointment of Rachel Scott as a director (1 page) |
7 January 2014 | Termination of appointment of Rachel Scott as a director (1 page) |
3 July 2013 | Annual return made up to 17 June 2013 no member list (8 pages) |
3 July 2013 | Annual return made up to 17 June 2013 no member list (8 pages) |
2 July 2013 | Director's details changed for Rachel Scott on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Maureen Lawrence on 29 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Maureen Lawrence on 29 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Rachel Scott on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Rachel Scott on 1 July 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 17 June 2012 no member list (8 pages) |
10 July 2012 | Annual return made up to 17 June 2012 no member list (8 pages) |
9 July 2012 | Director's details changed for Maureen Lawrence on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Rachel Scott on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Maureen Lawrence on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Maureen Lawrence on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Rachel Scott on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Rachel Scott on 9 July 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 17 June 2011 no member list (8 pages) |
29 June 2011 | Annual return made up to 17 June 2011 no member list (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 July 2010 | Annual return made up to 17 June 2010 no member list (5 pages) |
8 July 2010 | Annual return made up to 17 June 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Jonathan Robert Dixon on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Rachel Scott on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Nicolas Sabey on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Nicolas Sabey on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Catherine Denford on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Catherine Denford on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Maureen Lawrence on 17 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Elizabeth Mary Jones on 17 June 2010 (1 page) |
7 July 2010 | Director's details changed for Jonathan Robert Dixon on 17 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Elizabeth Mary Jones on 17 June 2010 (1 page) |
7 July 2010 | Director's details changed for Rachel Scott on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Maureen Lawrence on 17 June 2010 (2 pages) |
17 June 2009 | Incorporation (25 pages) |
17 June 2009 | Incorporation (25 pages) |