Thirsk
YO7 2JJ
Director Name | Mr Nigel George Pritchard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mrs Susan Barbara Pritchard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Swaledale Properties Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2015(3 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 26 September 2023) |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Michael John Drummond Cave |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Tree Barn Thornthwaite Keswick Cumbria CA12 5SQ |
Director Name | Mrs Cheryl Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Park Avenue Harrogate HG2 9BQ |
Director Name | Mr Michael John Gilmour |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 22 Queens Road Harrogate HG2 0HB |
Director Name | Mrs Abigail Genko |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Tree Barn Thornthwaite Keswick Cumbria CA12 5SQ |
Secretary Name | Mr Michael John Drummond Cave |
---|---|
Status | Resigned |
Appointed | 01 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Chestnut Tree Barn Thornthwaite Keswick Cumbria CA12 5SQ |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Michael Gilmour 40.00% Ordinary |
---|---|
3 at £1 | Abigail Genko 30.00% Ordinary |
3 at £1 | Cheryl Campbell 30.00% Ordinary |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
---|---|
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
31 March 2017 | Appointment of Mr Nigel George Pritchard as a director on 27 February 2017 (3 pages) |
31 March 2017 | Appointment of Mr Nigel George Pritchard as a director on 27 February 2017 (3 pages) |
22 March 2017 | Appointment of Mrs Susan Barbara Pritchard as a director on 27 February 2017 (3 pages) |
22 March 2017 | Appointment of Mrs Susan Barbara Pritchard as a director on 27 February 2017 (3 pages) |
24 October 2016 | Termination of appointment of Abigail Genko as a director on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Joe Bainbridge as a secretary on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Michael John Drummond Cave as a secretary on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Joe Bainbridge as a secretary on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Michael John Drummond Cave as a secretary on 14 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Abigail Genko as a director on 14 October 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Termination of appointment of Cheryl Campbell as a director on 1 February 2016 (1 page) |
24 April 2016 | Registered office address changed from Flat 2 12 Park Avenue Harrogate HG2 9BQ to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Cheryl Campbell as a director on 1 February 2016 (1 page) |
24 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Termination of appointment of Cheryl Campbell as a director on 1 February 2016 (1 page) |
24 April 2016 | Registered office address changed from Flat 2 12 Park Avenue Harrogate HG2 9BQ to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Cheryl Campbell as a director on 1 February 2016 (1 page) |
28 July 2015 | Appointment of Swaledale Properties Ltd as a director on 6 June 2015 (2 pages) |
28 July 2015 | Appointment of Swaledale Properties Ltd as a director on 6 June 2015 (2 pages) |
28 July 2015 | Appointment of Swaledale Properties Ltd as a director on 6 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Michael Gilmour as a director on 6 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Michael Gilmour as a director on 6 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Michael Gilmour as a director on 6 June 2015 (1 page) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Michael John Drummond Cave as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Michael John Drummond Cave as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Michael John Drummond Cave as a secretary on 1 October 2014 (2 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Appointment of Mrs Abigail Genko as a director (2 pages) |
11 April 2014 | Appointment of Mrs Abigail Genko as a director (2 pages) |
11 April 2014 | Termination of appointment of Michael Cave as a director (1 page) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Termination of appointment of Michael Cave as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Cave as a director (1 page) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Termination of appointment of Michael Cave as a director (1 page) |
8 October 2013 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
8 October 2013 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Director's details changed for Mr Michael Gilmore on 17 September 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Michael Gilmore on 17 September 2013 (2 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
6 August 2013 | Director's details changed for Michael John Drummond Cave on 6 June 2013 (2 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
6 August 2013 | Director's details changed for Michael John Drummond Cave on 6 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|