Hackforth
Bedale
North Yorkshire
DL8 1NU
Director Name | Mrs Linda Anne McKnight |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2000(1 month after company formation) |
Appointment Duration | 23 years |
Role | It Business Support Manager |
Country of Residence | England |
Correspondence Address | Rose Cottage Hackforth Bedale North Yorkshire DL8 1NU |
Secretary Name | Mrs Linda Anne McKnight |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2000(1 month after company formation) |
Appointment Duration | 23 years |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Rose Cottage Hackforth Bedale North Yorkshire DL8 1NU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01748 811128 |
---|---|
Telephone region | Richmond |
Registered Address | Rose Cottage Hackforth Bedale North Yorkshire DL8 1NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hackforth |
Ward | Bedale |
50 at £1 | Mr David Stuart Mcknight 50.00% Ordinary |
---|---|
50 at £1 | Mrs Linda Anne Mcknight 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 September 2023 (overdue) |
5 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
9 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
3 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
29 October 2015 | Director's details changed for Linda Anne Mcknight on 1 April 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr David Stuart Mcknight on 1 February 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr David Stuart Mcknight on 1 February 2015 (2 pages) |
29 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mr David Stuart Mcknight on 1 February 2015 (2 pages) |
29 October 2015 | Director's details changed for Linda Anne Mcknight on 1 April 2015 (2 pages) |
29 October 2015 | Director's details changed for Linda Anne Mcknight on 1 April 2015 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
21 November 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
22 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 October 2013 | Director's details changed for Linda Anne Mcknight on 1 January 2013 (2 pages) |
21 October 2013 | Director's details changed for Linda Anne Mcknight on 1 January 2013 (2 pages) |
21 October 2013 | Director's details changed for Linda Anne Mcknight on 1 January 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Annual return made up to 18 August 2012 with a full list of shareholders (14 pages) |
22 January 2013 | Annual return made up to 18 August 2012 with a full list of shareholders (14 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
24 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
24 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 December 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (10 pages) |
6 December 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (10 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
24 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
20 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
27 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 September 2004 | Return made up to 18/08/04; full list of members
|
27 September 2004 | Return made up to 18/08/04; full list of members
|
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 September 2003 | Return made up to 18/08/03; full list of members
|
8 September 2003 | Return made up to 18/08/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
5 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
18 October 2000 | Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2000 | Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 October 2000 | Company name changed onlinetime LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed onlinetime LIMITED\certificate issued on 11/10/00 (2 pages) |
18 August 2000 | Incorporation (15 pages) |
18 August 2000 | Incorporation (15 pages) |