Airedale Business Centre
Skipton
BD23 2TZ
Director Name | Mrs Joanne Helen Gostling |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE |
Director Name | Mrs Adele Lindsey Newiss |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE |
Website | www.norvap.com |
---|
Registered Address | C/O The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
50 at £1 | Joanne Gostling 50.00% Ordinary |
---|---|
50 at £1 | Philip Gostling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£430,572 |
Cash | £158 |
Current Liabilities | £508,190 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | Registered office address changed from C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O the Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 15 January 2019 (1 page) |
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (1 page) |
9 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 October 2018 | Director's details changed for Mr Philip John Gostling on 9 October 2018 (2 pages) |
9 October 2018 | Change of details for Mr Philip John Gostling as a person with significant control on 9 October 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
30 December 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
30 December 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
8 October 2017 | Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
8 October 2017 | Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 July 2017 | Withdraw the company strike off application (1 page) |
31 July 2017 | Withdraw the company strike off application (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 5 April 2017 (1 page) |
29 March 2017 | Registered office address changed from Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
11 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
11 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
23 November 2015 | Termination of appointment of Joanne Helen Gostling as a director on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Joanne Helen Gostling as a director on 23 November 2015 (1 page) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
20 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
9 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
9 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 September 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
19 September 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Mrs Joanne Helen Gostling on 6 October 2012 (2 pages) |
16 October 2013 | Director's details changed for Mrs Joanne Helen Gostling on 6 October 2012 (2 pages) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Philip John Gostling on 6 October 2012 (2 pages) |
16 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Philip John Gostling on 6 October 2012 (2 pages) |
16 October 2013 | Director's details changed for Mrs Joanne Helen Gostling on 6 October 2012 (2 pages) |
16 October 2013 | Director's details changed for Mr Philip John Gostling on 6 October 2012 (2 pages) |
18 April 2013 | Termination of appointment of Adele Newiss as a director (1 page) |
18 April 2013 | Termination of appointment of Adele Newiss as a director (1 page) |
25 January 2013 | Appointment of Mrs Adele Lindsey Newiss as a director (2 pages) |
25 January 2013 | Appointment of Mrs Adele Lindsey Newiss as a director (2 pages) |
18 January 2013 | Registered office address changed from Unit 6 Acorn Business Park Skipton BD23 2UE England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Unit 6 Acorn Business Park Skipton BD23 2UE England on 18 January 2013 (1 page) |
28 September 2012 | Incorporation (25 pages) |
28 September 2012 | Incorporation (25 pages) |