Station Road Kirk Hammerton
York
North Yorkshire
YO26 8DQ
Secretary Name | Mrs Barbara Mary Taylor |
---|---|
Status | Closed |
Appointed | 30 June 2016(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 September 2018) |
Role | Company Director |
Correspondence Address | Clotherholme Station Road Kirk Hammerton York North Yorkshire YO26 8DQ |
Director Name | Mr Rex Harland |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(17 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 June 2016) |
Role | Agricultural Engineer |
Country of Residence | England |
Correspondence Address | Boxholme Farm Little Ribston Wetherby West Yorkshire LS22 4ET |
Secretary Name | Mr Rex Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(17 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boxholme Farm Little Ribston Wetherby West Yorkshire LS22 4ET |
Telephone | 01423 330014 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2.6k at £1 | Michael Ross Macdonald Taylor 26.00% Ordinary |
---|---|
2.6k at £1 | Rex Harland 26.00% Ordinary |
2.4k at £1 | Barbara Mary Taylor 24.00% Ordinary |
2.4k at £1 | Carole Harland 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,775 |
Cash | £126,909 |
Current Liabilities | £124,460 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 January 1979 | Delivered on: 10 January 1979 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as landon the north side of station road kirk hammerton, north yorkshire, described in a conveyance dated 27/7/76. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
18 July 2017 | Registered office address changed from Station Road Kirk Hammerton York North Yorkshire YO26 8DN to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 18 July 2017 (2 pages) |
---|---|
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Appointment of a voluntary liquidator (1 page) |
13 July 2017 | Resolutions
|
31 May 2017 | Satisfaction of charge 1 in full (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Termination of appointment of Rex Harland as a director on 30 June 2016 (1 page) |
11 January 2017 | Appointment of Mrs Barbara Mary Taylor as a secretary on 30 June 2016 (2 pages) |
11 January 2017 | Termination of appointment of Rex Harland as a secretary on 30 June 2016 (1 page) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
21 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
20 February 2002 | Director's particulars changed (1 page) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
21 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: station road kirk hammerton york YO5 8DQ (1 page) |
28 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 March 1996 | Return made up to 21/03/96; full list of members (5 pages) |
9 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 March 1995 | Return made up to 21/03/95; full list of members (12 pages) |