Knaresborough
HG5 9JT
Secretary Name | Mr James Joseph Corr |
---|---|
Status | Closed |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn Hill Farm 1 Selby Road Howden Goole East Riding Of Yorkshire DN14 7JP |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 60 East Parade Harrogate Yorkshire HG1 5LT |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Omega 3 Monks Cross Drive Huntington York YO32 9GZ |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 September 2016 | Delivered on: 13 September 2016 Persons entitled: Thincats Loan Syndicates LTD Classification: A registered charge Particulars: The orchard inn, low street, husthwaite, york, YO61 4QA. Outstanding |
---|---|
17 August 2016 | Delivered on: 18 August 2016 Persons entitled: Thincats Loan Syndicates LTD Classification: A registered charge Particulars: The fox inn, 90 the village, stockton on the forest, york, YO32 9UW. Outstanding |
6 January 2021 | Notice of deemed approval of proposals (3 pages) |
---|---|
16 December 2020 | Statement of administrator's proposal (34 pages) |
24 November 2020 | Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 November 2020 (2 pages) |
9 November 2020 | Appointment of an administrator (3 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 July 2019 | Registered office address changed from Omega 3 Monks Cross Drive Huntington York YO32 9GZ England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 24 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
20 November 2018 | Termination of appointment of John Anthony Farmer as a director on 20 November 2018 (1 page) |
10 May 2018 | Notification of Thomas David Frank as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Cessation of James Joseph Corr as a person with significant control on 10 May 2018 (1 page) |
10 May 2018 | Notification of Stephen James Ellis as a person with significant control on 5 October 2016 (2 pages) |
10 May 2018 | Notification of John Anthony Farmer as a person with significant control on 5 October 2016 (2 pages) |
20 February 2018 | Previous accounting period extended from 29 October 2017 to 31 December 2017 (1 page) |
15 February 2018 | Total exemption full accounts made up to 29 October 2016 (10 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
16 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
16 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
31 August 2017 | Registered office address changed from 60 East Parade Harrogate HG1 5LT England to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 60 East Parade Harrogate HG1 5LT England to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 31 August 2017 (1 page) |
25 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
25 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
6 June 2017 | Appointment of Mr John Anthony Farmer as a director on 24 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr John Anthony Farmer as a director on 24 May 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 September 2016 | Registration of charge 098467820002, created on 13 September 2016 (18 pages) |
13 September 2016 | Registration of charge 098467820002, created on 13 September 2016 (18 pages) |
18 August 2016 | Registration of charge 098467820001, created on 17 August 2016 (19 pages) |
18 August 2016 | Registration of charge 098467820001, created on 17 August 2016 (19 pages) |
18 November 2015 | Appointment of James Joseph Corr as a director on 2 November 2015 (3 pages) |
18 November 2015 | Appointment of James Joseph Corr as a director on 2 November 2015 (3 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|