Thorpe Willoughby
Selby
YO8 9TN
Secretary Name | Mrs Maria Dawson |
---|---|
Status | Closed |
Appointed | 10 February 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 May 2021) |
Role | Company Director |
Correspondence Address | Westminster Business Centre 10 Great North Way York YO26 6RB |
Director Name | Mrs Maria Dawson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sherwood Drive Thorpe Willoughby Selby YO8 9TN |
Registered Address | Westminster Business Centre 10 Great North Way York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Maria Dawson 50.00% Ordinary |
---|---|
60 at £1 | Richard Peter Dawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,554 |
Cash | £7,839 |
Current Liabilities | £26,233 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 November |
18 February 2016 | Delivered on: 19 February 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
3 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 September 2020 | Statement of affairs (10 pages) |
17 September 2020 | Resolutions
|
17 September 2020 | Appointment of a voluntary liquidator (3 pages) |
2 July 2020 | Registered office address changed from 48 Gowthorpe Gowthorpe Selby North Yorkshire YO8 4ET England to Westminster Business Centre 10 Great North Way York YO26 6RB on 2 July 2020 (1 page) |
9 January 2020 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
21 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
17 July 2019 | Registered office address changed from 16a the Ironworks Ousegate Selby North Yorkshire YO8 4NN England to 48 Gowthorpe Gowthorpe Selby North Yorkshire YO8 4ET on 17 July 2019 (1 page) |
2 January 2019 | Change of details for Mrs Maria Dawson as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Change of details for Mr Richard Peter Dawson as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Director's details changed for Mrs Maria Dawson on 2 January 2019 (2 pages) |
2 January 2019 | Director's details changed for Mr Richard Peter Dawson on 2 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
23 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 October 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 October 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 February 2016 | Registration of charge 087934790001, created on 18 February 2016 (22 pages) |
19 February 2016 | Registration of charge 087934790001, created on 18 February 2016 (22 pages) |
15 February 2016 | Appointment of Mrs Maria Dawson as a director on 12 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Maria Dawson as a director on 12 February 2016 (2 pages) |
28 January 2016 | Registered office address changed from C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA to 16a the Ironworks Ousegate Selby North Yorkshire YO8 4NN on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA to 16a the Ironworks Ousegate Selby North Yorkshire YO8 4NN on 28 January 2016 (1 page) |
8 December 2015 | Annual return made up to 27 November 2015 Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 27 November 2015 Statement of capital on 2015-12-08
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 July 2015 | Director's details changed for Mr Richard Peter Dawson on 27 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Richard Peter Dawson on 27 July 2015 (2 pages) |
4 June 2015 | Registered office address changed from 26 Somerville Avenue Leeds LS14 6BG to C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 26 Somerville Avenue Leeds LS14 6BG to C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 26 Somerville Avenue Leeds LS14 6BG to C/O Gl Barker and Co. Llp 45-49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA on 4 June 2015 (1 page) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
10 February 2014 | Appointment of Mrs Maria Dawson as a secretary (2 pages) |
10 February 2014 | Appointment of Mrs Maria Dawson as a secretary (2 pages) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|