Grantley
Ripon
North Yorkshire
HG4 3JG
Secretary Name | Mrs Margaret Jennifer Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lavender Cottage Grantley Ripon North Yorkshire HG4 3JG |
Director Name | Timothy Peter Leonard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Yew Tree Cottage Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SE |
Secretary Name | Noel Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 February 2008) |
Role | Solicitor |
Correspondence Address | Beacon Croft Clack Lane, Osmotherley Northallerton North Yorkshire DL6 3PP |
Director Name | Mr Anthony James Leonard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chapel Lane North Luffenham Rutland LE15 8JP |
Director Name | Mark John Leonard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 26 Glebe Avenue Harrogate North Yorks HG2 0LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barrington House 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Margaret Jennifer Leonard 50.00% Ordinary |
---|---|
50 at £1 | Terry Leonard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,867 |
Cash | £6,220 |
Current Liabilities | £1,572 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (4 pages) |
26 March 2014 | Application to strike the company off the register (4 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Registered office address changed from 43/45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from 43/45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Secretary's details changed for Margaret Jennifer Leonard on 15 March 2011 (1 page) |
15 March 2011 | Director's details changed for Terry Leonard on 15 March 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Margaret Jennifer Leonard on 15 March 2011 (1 page) |
15 March 2011 | Director's details changed for Terry Leonard on 15 March 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (10 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (10 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (10 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Appointment terminated director timothy leonard (1 page) |
9 April 2009 | Appointment terminated director timothy leonard (1 page) |
17 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members
|
27 March 2008 | Return made up to 06/03/08; full list of members
|
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Director resigned (2 pages) |
14 September 2007 | Director resigned (2 pages) |
27 April 2007 | Return made up to 06/03/07; full list of members
|
27 April 2007 | Return made up to 06/03/07; full list of members
|
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members
|
16 March 2006 | Return made up to 06/03/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 06/03/04; full list of members
|
24 March 2004 | Return made up to 06/03/04; full list of members
|
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 October 2003 | Auditor's resignation (1 page) |
26 October 2003 | Auditor's resignation (1 page) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members
|
12 March 2003 | Return made up to 06/03/03; full list of members
|
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members
|
12 March 2002 | Return made up to 06/03/02; full list of members
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 May 2001 | Return made up to 06/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 06/03/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 06/03/00; full list of members
|
21 March 2000 | Return made up to 06/03/00; full list of members
|
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members (8 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members (8 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
15 April 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Incorporation (16 pages) |
6 March 1997 | Incorporation (16 pages) |