Hunton
Bedale
North Yorkshire
DL8 1QL
Secretary Name | Kathleen Mary Parish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 94 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Elizabeth Ann Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 April 2001) |
Role | Company Director |
Correspondence Address | 6 Stile Hall Gardens Chsiwick London W4 3BP |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 07 840062416 |
---|---|
Telephone region | Mobile |
Registered Address | Canaan's Leyburn Road Hunton Bedale DL8 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hunton |
Ward | Hornby Castle |
Built Up Area | Hunton |
Year | 2013 |
---|---|
Turnover | £6,720 |
Net Worth | £34,574 |
Cash | £101 |
Current Liabilities | £697 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (1 page) |
11 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
15 June 2018 | Notification of Peter Dennis Sherlock as a person with significant control on 1 August 2016 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 July 2015 (2 pages) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
16 January 2018 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2018-01-16
|
16 January 2018 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
16 January 2018 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2018-01-16
|
23 December 2016 | Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG to Canaan's Leyburn Road Hunton Bedale DL8 1QL on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG to Canaan's Leyburn Road Hunton Bedale DL8 1QL on 23 December 2016 (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
22 July 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Director's details changed for Peter Dennis Sherlock on 1 January 2014 (2 pages) |
12 September 2014 | Director's details changed for Peter Dennis Sherlock on 1 January 2014 (2 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
12 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
14 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
14 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
10 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
30 June 2010 | Director's details changed for Peter Dennis Sherlock on 16 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Peter Dennis Sherlock on 16 June 2010 (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
22 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
3 April 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
11 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
26 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
27 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
24 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
24 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
28 June 2003 | Return made up to 18/06/03; full list of members
|
28 June 2003 | Return made up to 18/06/03; full list of members
|
22 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
22 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
28 November 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
3 October 2001 | Return made up to 18/06/01; full list of members (6 pages) |
3 October 2001 | Return made up to 18/06/01; full list of members (6 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
22 September 2000 | Full accounts made up to 31 July 2000 (11 pages) |
22 September 2000 | Full accounts made up to 31 July 2000 (11 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
2 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
15 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
11 July 1997 | Return made up to 10/07/97; no change of members
|
11 July 1997 | Return made up to 10/07/97; no change of members
|
10 November 1996 | Registered office changed on 10/11/96 from: 27 cobbold road shepherd's bush london W12 9LA (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 27 cobbold road shepherd's bush london W12 9LA (1 page) |
5 November 1996 | Accounting reference date extended from 21/07/96 to 31/07/96 (1 page) |
5 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
5 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
5 November 1996 | Accounting reference date extended from 21/07/96 to 31/07/96 (1 page) |
18 August 1996 | Return made up to 10/07/96; full list of members
|
18 August 1996 | Return made up to 10/07/96; full list of members
|
6 September 1995 | Ad 24/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 1995 | Ad 24/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Accounts for a dormant company made up to 21 July 1995 (1 page) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Accounting reference date shortened from 31/03 to 21/07 (1 page) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Accounting reference date shortened from 31/03 to 21/07 (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Accounts for a dormant company made up to 21 July 1995 (1 page) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
10 July 1995 | Incorporation (24 pages) |
10 July 1995 | Incorporation (24 pages) |