Carthorpe Bedale
North Yorkshire
DL8 2LL
Director Name | Mr James Edwin Birtwistle |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Long Garth Carthorpe Bedale North Yorkshire DL8 2LL |
Director Name | Mrs Dorothy Anne Knightley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 July 2019) |
Role | Healthcare Research |
Country of Residence | England |
Correspondence Address | 12 Cassiobury Park Avenue Watford WD18 7LB |
Secretary Name | Mrs Dorothy Knightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 July 2019) |
Role | Healthcare Research |
Country of Residence | GBR |
Correspondence Address | 34 Woodland Drive Watford WD17 3BX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01845 565006 |
---|---|
Telephone region | Thirsk |
Registered Address | Long Garth Carthorpe Bedale North Yorkshire DL8 2LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
50 at £1 | Dorothy Knightley 50.00% Ordinary |
---|---|
50 at £1 | James Edwin Birtwistle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,221 |
Cash | £3,437 |
Current Liabilities | £49,808 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
1 June 2004 | Delivered on: 5 June 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2022 | Termination of appointment of James Edwin Birtwistle as a director on 23 June 2022 (1 page) |
24 June 2022 | Application to strike the company off the register (1 page) |
2 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
2 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
20 July 2021 | Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
7 April 2021 | Satisfaction of charge 1 in full (1 page) |
23 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
27 November 2019 | Cessation of Dorothy Anne Knightley as a person with significant control on 30 July 2019 (1 page) |
9 August 2019 | Appointment of Mr Colin Hargreaves Birtwistle as a director on 7 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Dorothy Anne Knightley as a director on 30 July 2019 (1 page) |
8 August 2019 | Termination of appointment of Dorothy Knightley as a secretary on 30 July 2019 (1 page) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
30 October 2018 | Secretary's details changed for Mrs Dorothy Knightley on 26 October 2018 (1 page) |
30 October 2018 | Change of details for Mrs Dorothy Anne Knightley as a person with significant control on 26 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Director's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages) |
3 November 2012 | Secretary's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages) |
3 November 2012 | Secretary's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages) |
3 November 2012 | Director's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages) |
3 November 2012 | Director's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages) |
3 November 2012 | Secretary's details changed for Mrs Dorothy Knightley on 3 March 2011 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Dorothy Knightley on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Dorothy Knightley on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for James Edwin Birtwistle on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for James Edwin Birtwistle on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Dorothy Knightley on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for James Edwin Birtwistle on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 October 2002 | Return made up to 25/10/02; full list of members
|
21 October 2002 | Return made up to 25/10/02; full list of members
|
27 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 January 2002 | Return made up to 25/10/01; full list of members
|
18 January 2002 | Return made up to 25/10/01; full list of members
|
9 January 2001 | Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2001 | Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2000 | Incorporation (15 pages) |
25 October 2000 | Incorporation (15 pages) |