Aske
Richmond
North Yorkshire
DL10 5HG
Director Name | Michael James Dunwoodie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Agricultural Consultant |
Country of Residence | England |
Correspondence Address | Lane End House Eppleby Richmond North Yorkshire DL11 7AY |
Secretary Name | Michael James Dunwoodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Agricultural Consultant |
Country of Residence | England |
Correspondence Address | Lane End House Eppleby Richmond North Yorkshire DL11 7AY |
Director Name | David Rowland Swinbank |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 June 2009) |
Role | Farmer |
Correspondence Address | West Layton Farm Sedgefield Stockton On Tees Cleveland TS21 3HF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01325 749356 |
---|---|
Telephone region | Darlington |
Registered Address | Door 2 Aske Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2013 |
---|---|
Net Worth | £1,892 |
Cash | £1,892 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Application to strike the company off the register (3 pages) |
23 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
28 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Michael Dunwoodie as a secretary (1 page) |
1 May 2012 | Register inspection address has been changed from C/O R Twizell Farm Office Cote Nook Farm Sedgefield Stockton-on-Tees Cleveland TS21 3HL England (1 page) |
1 May 2012 | Register inspection address has been changed from C/O R Twizell Farm Office Cote Nook Farm Sedgefield Stockton-on-Tees Cleveland TS21 3HL England (1 page) |
1 May 2012 | Termination of appointment of Michael Dunwoodie as a director (1 page) |
1 May 2012 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Michael Dunwoodie as a secretary (1 page) |
1 May 2012 | Termination of appointment of Michael Dunwoodie as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 October 2011 | Registered office address changed from Cote Nook Farm Sedgefield Stockton on Tees TS21 3HL on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Cote Nook Farm Sedgefield Stockton on Tees TS21 3HL on 17 October 2011 (1 page) |
15 October 2011 | Director's details changed for Mr Timothy Robin Twizell on 15 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Mr Timothy Robin Twizell on 15 October 2011 (2 pages) |
3 May 2011 | Termination of appointment of Michael Dunwoodie as a secretary (1 page) |
3 May 2011 | Termination of appointment of Michael Dunwoodie as a director (1 page) |
3 May 2011 | Termination of appointment of Michael Dunwoodie as a director (1 page) |
3 May 2011 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
3 May 2011 | Termination of appointment of Michael Dunwoodie as a secretary (1 page) |
29 April 2011 | Termination of appointment of Michael Dunwoodie as a director (1 page) |
29 April 2011 | Termination of appointment of Michael Dunwoodie as a secretary (1 page) |
29 April 2011 | Termination of appointment of Michael Dunwoodie as a director (1 page) |
29 April 2011 | Termination of appointment of Michael Dunwoodie as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Michael James Dunwoodie on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael James Dunwoodie on 18 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
22 June 2009 | Appointment terminated director david swinbank (1 page) |
22 June 2009 | Appointment terminated director david swinbank (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
27 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
27 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members
|
18 April 2005 | Return made up to 18/04/05; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
29 April 2003 | Return made up to 18/04/03; change of members (7 pages) |
29 April 2003 | Return made up to 18/04/03; change of members (7 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2001 | Incorporation (18 pages) |
18 April 2001 | Incorporation (18 pages) |