Chapelburn, Nether Denton
Brampton
Cumbria
CA8 2LY
Director Name | Mr Lee Watson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(51 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 April 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Hall Lodge Hall Lodge Lane Great Clifton Workington Cumbria CA14 1SQ |
Secretary Name | Mr Gary Ritzema |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(53 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 19 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Chapelburn, Nether Denton Brampton Cumbria CA8 2LY |
Director Name | George John Wheatley Rippon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Beacon Close Penrith Cumbria CA11 8QH |
Director Name | Edwin Richardson |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 11 Warwick Square Carlisle Cumbria CA1 1LA |
Director Name | James Walton Parker |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 1991) |
Role | Chartered Accountant |
Correspondence Address | Loayside 20 Willow Close Penrith Cumbria CA11 8TH |
Director Name | Mr Noel Thomas Oreilly |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1994) |
Role | Retired |
Correspondence Address | Kirkriggs Skelton Penrith Cumbria CA11 9TE |
Director Name | Mr John Francis McLaren |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Newfield Park Carlisle Cumbria CA3 0AH |
Director Name | Anthony Little |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cumwhinton Drive Parkland Village Carlisle Cumbria CA1 1HX |
Director Name | Mr David Driver |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Little Salkeld Penrith Cumbria CA10 1NN |
Director Name | Alister Marshall Campbell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 36 Harker Park Harker Carlisle Cumbria CA6 4HS |
Secretary Name | George John Wheatley Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 2 Beacon Close Penrith Cumbria CA11 8QH |
Director Name | Mr James Stirling Cochrane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 10 December 1999(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Aglionby Street Carlisle Cumbria CA1 1JT |
Director Name | Andrew David Neeve |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | Hallowell Culgaith Penrith Cumbria CA10 1QW |
Director Name | Diana Clare Barnes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Westwood Garth Brough Sowerby Kirkby Stephen Cumbria CA17 4EG |
Secretary Name | Diana Clare Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Westwood Garth Brough Sowerby Kirkby Stephen Cumbria CA17 4EG |
Secretary Name | Mr John Francis McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Newfield Park Carlisle Cumbria CA3 0AH |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Caroline Margaret Little 9.52% Ordinary |
---|---|
8 at £1 | Gary Ritzema 9.52% Ordinary |
8 at £1 | Lee Watson 9.52% Ordinary |
8 at £1 | Linda Mclaren 9.52% Ordinary |
17 at £1 | Andrew David Neeve 20.24% Ordinary |
17 at £1 | Angela Cochrane 20.24% Ordinary |
9 at £1 | Anthony Little 10.71% Ordinary |
9 at £1 | J.f. Mclaren 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £84 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Application to strike the company off the register (3 pages) |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
7 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 March 2013 | Registered office address changed from Ullswater House Duke Street Penrith Cumbria CA11 7LY United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Ullswater House Duke Street Penrith Cumbria CA11 7LY United Kingdom on 21 March 2013 (1 page) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Termination of appointment of Anthony Little as a director (1 page) |
18 May 2011 | Registered office address changed from 6 Brunswick St Carlisle Cumbria CA1 1PN on 18 May 2011 (1 page) |
18 May 2011 | Termination of appointment of Anthony Little as a director (1 page) |
18 May 2011 | Registered office address changed from 6 Brunswick St Carlisle Cumbria CA1 1PN on 18 May 2011 (1 page) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Director's details changed for Anthony Little on 20 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of James Cochrane as a director (1 page) |
21 May 2010 | Termination of appointment of James Cochrane as a director (1 page) |
21 May 2010 | Director's details changed for Anthony Little on 20 May 2010 (2 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Termination of appointment of John Mclaren as a director (1 page) |
13 November 2009 | Director's details changed for Mr Gary Ritzema on 1 October 2009 (2 pages) |
13 November 2009 | Termination of appointment of John Mclaren as a director (1 page) |
13 November 2009 | Director's details changed for Mr Gary Ritzema on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr James Stirling Cochrane on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Lee Watson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr James Stirling Cochrane on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Lee Watson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Lee Watson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Anthony Little on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr James Stirling Cochrane on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Anthony Little on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Anthony Little on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gary Ritzema on 1 October 2009 (2 pages) |
2 April 2009 | Secretary appointed mr gary ritzema (1 page) |
2 April 2009 | Secretary appointed mr gary ritzema (1 page) |
1 April 2009 | Appointment terminated secretary john mclaren (1 page) |
1 April 2009 | Appointment terminated director andrew neeve (1 page) |
1 April 2009 | Appointment terminated director andrew neeve (1 page) |
1 April 2009 | Appointment terminated secretary john mclaren (1 page) |
1 April 2009 | Appointment terminated (1 page) |
1 April 2009 | Appointment terminated (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (7 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (5 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (5 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (12 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (12 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 November 2003 | Return made up to 04/10/03; full list of members
|
3 November 2003 | Return made up to 04/10/03; full list of members
|
23 August 2003 | New secretary appointed (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New secretary appointed (1 page) |
23 August 2003 | Secretary resigned (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (13 pages) |
1 November 2002 | Return made up to 04/10/02; full list of members (13 pages) |
26 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
26 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Return made up to 04/10/01; full list of members (12 pages) |
24 October 2001 | Return made up to 04/10/01; full list of members (12 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Return made up to 04/10/00; full list of members
|
16 October 2000 | Return made up to 04/10/00; full list of members
|
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 31 August 1999 (9 pages) |
25 November 1999 | Full accounts made up to 31 August 1999 (9 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
13 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
13 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
19 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
19 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
2 November 1997 | Return made up to 04/10/97; no change of members
|
2 November 1997 | Return made up to 04/10/97; no change of members
|
24 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
24 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
20 October 1996 | Return made up to 04/10/96; full list of members
|
20 October 1996 | Return made up to 04/10/96; full list of members
|
17 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
17 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
31 October 1995 | Return made up to 04/10/95; full list of members
|
31 October 1995 | Return made up to 04/10/95; full list of members
|