Embsay
Skipton
North Yorkshire
BD23 6NU
Director Name | Mr James Christopher Hill Junior |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Gledstone Hall West Marton Skipton BD23 3JL |
Secretary Name | Matthew Stephen Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(36 years after company formation) |
Appointment Duration | 8 years (closed 19 April 2016) |
Role | Electrical Engineers |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Elizabeth Jane Hill |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2008) |
Role | Secretary |
Correspondence Address | 1 Parkwood Crescent Skipton North Yorkshire BD23 1UF |
Director Name | James Christopher Hill |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2008) |
Role | Electrician |
Correspondence Address | 1 Parkwood Crescent Skipton North Yorkshire BD23 1UF |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 8 Bell Busk Skipton North Yorkshire BD23 4DT |
Website | www.rnb-electrical.com |
---|
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | -£275,795 |
Current Liabilities | £1,004,963 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
20 January 2016 | Insolvency:re form 4.40 cease to act vol liq (1 page) |
20 January 2016 | Court order insolvency:re block transfer replacement of liq (17 pages) |
20 January 2016 | Insolvency:re form 4.40 cease to act vol liq (1 page) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:re block transfer replacement of liq (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (18 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (18 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 10 March 2015 (18 pages) |
26 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages) |
23 May 2014 | Liquidators statement of receipts and payments to 10 March 2014 (13 pages) |
23 May 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (13 pages) |
23 May 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (13 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 10 March 2013 (13 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (13 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (13 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (12 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (12 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 10 March 2012 (12 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Statement of affairs with form 4.19 (8 pages) |
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
22 March 2011 | Resolutions
|
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
22 March 2011 | Statement of affairs with form 4.19 (8 pages) |
15 February 2011 | Registered office address changed from 3-5 Bowers Wharf Sackville Street Skipton BD23 2PD on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from 3-5 Bowers Wharf Sackville Street Skipton BD23 2PD on 15 February 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Secretary's details changed for Matthew Stephen Hill on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Secretary's details changed for Matthew Stephen Hill on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 05/06/08; full list of members (5 pages) |
6 August 2008 | Return made up to 05/06/08; full list of members (5 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2008 | Appointment terminated secretary david whittaker (1 page) |
3 April 2008 | Appointment terminated director elizabeth hill (1 page) |
3 April 2008 | Secretary appointed matthew stephen hill (2 pages) |
3 April 2008 | Appointment terminated director james hill (1 page) |
3 April 2008 | Appointment terminated director elizabeth hill (1 page) |
3 April 2008 | Appointment terminated director james hill (1 page) |
3 April 2008 | Secretary appointed matthew stephen hill (2 pages) |
3 April 2008 | Appointment terminated secretary david whittaker (1 page) |
25 March 2008 | Director's change of particulars / anthony hill / 29/08/2007 (2 pages) |
25 March 2008 | Director's change of particulars / anthony hill / 29/08/2007 (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
3 August 2006 | Return made up to 05/06/06; full list of members
|
3 August 2006 | Return made up to 05/06/06; full list of members
|
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 August 2005 | Memorandum and Articles of Association (15 pages) |
10 August 2005 | Memorandum and Articles of Association (15 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
12 July 2005 | Ad 29/06/05--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
12 July 2005 | Particulars of contract relating to shares (4 pages) |
12 July 2005 | Particulars of contract relating to shares (4 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Ad 29/06/05--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
12 July 2005 | Resolutions
|
15 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 August 2004 | Return made up to 05/06/04; full list of members
|
4 August 2004 | Return made up to 05/06/04; full list of members
|
7 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 July 2000 | Return made up to 05/06/00; full list of members
|
13 July 2000 | Return made up to 05/06/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 June 1999 | Return made up to 05/06/99; no change of members
|
5 June 1999 | Return made up to 05/06/99; no change of members
|
11 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 July 1997 | Return made up to 05/06/96; no change of members (4 pages) |
21 July 1997 | Return made up to 05/06/96; no change of members (4 pages) |
6 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
25 April 1989 | Memorandum and Articles of Association (13 pages) |
25 April 1989 | Memorandum and Articles of Association (13 pages) |
27 March 1972 | Certificate of incorporation (1 page) |
27 March 1972 | Certificate of incorporation (1 page) |