Bedale
North Yorkshire
DL8 1AB
Director Name | David Christopher Hooley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a North End Bedale North Yorkshire DL8 1AB |
Director Name | Mrs Christine Hooley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 September 2015) |
Role | Public House Landlady |
Country of Residence | England |
Correspondence Address | Wagon & Horses 20 Market Place Bedale North Yorkshire DL8 1EQ |
Director Name | Andrew Macklewain Cross |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2013) |
Role | Licensee |
Correspondence Address | 14 Montpellier Parade Harrogate North Yorkshire HG1 2TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BAO Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2008) |
Correspondence Address | Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Registered Address | Wagon & Horses 20 Market Place Bedale North Yorkshire DL8 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
1 at £1 | Christine Hooley 50.00% Ordinary |
---|---|
1 at £1 | David Christopher Hooley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,038 |
Cash | £7,568 |
Current Liabilities | £28,455 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 March 2014 | Director's details changed for David Christopher Hooley on 1 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for David Christopher Hooley on 1 January 2014 (2 pages) |
28 March 2014 | Termination of appointment of Andrew Macklewain Cross as a director (1 page) |
28 March 2014 | Appointment of Mrs Christine Hooley as a director (2 pages) |
28 March 2014 | Director's details changed for David Christopher Hooley on 1 January 2014 (2 pages) |
28 March 2014 | Appointment of Mrs Christine Hooley as a director (2 pages) |
28 March 2014 | Termination of appointment of Andrew Macklewain Cross as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
10 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 December 2008 | Appointment terminated secretary bao company secretaries LIMITED (1 page) |
4 December 2008 | Appointment terminated secretary bao company secretaries LIMITED (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 2 2ND floor belvedere house victoria avenue harrogate north yorkshire HG1 1EL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 2 2ND floor belvedere house victoria avenue harrogate north yorkshire HG1 1EL (1 page) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
25 May 2007 | Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
10 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
13 February 2006 | Incorporation (17 pages) |
13 February 2006 | Incorporation (17 pages) |