Northallerton
DL6 3PY
Director Name | Mr Andrew Edgar Shelley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Thimbleby Northallerton DL6 3PY |
Secretary Name | Mrs Andrea Shelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Thimbleby Northallerton DL6 3PY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0113 2591591 |
---|---|
Telephone region | Leeds |
Registered Address | Estate Office Thimbleby Northallerton DL6 3PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Thimbleby |
Ward | Osmotherley & Swainby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Andrew Edgar Shelley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£253,958 |
Cash | £36,796 |
Current Liabilities | £290,754 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
---|---|
16 April 2020 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to Estate Office Thimbleby Northallerton DL6 3PY on 16 April 2020 (1 page) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 March 2016 | Secretary's details changed for Mrs Andrea Shelley on 23 February 2016 (1 page) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Secretary's details changed for Mrs Andrea Shelley on 23 February 2016 (1 page) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mrs Andrea Shelley on 23 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Andrew Edgar Shelley on 23 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mrs Andrea Shelley on 23 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Andrew Edgar Shelley on 23 February 2016 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Previous accounting period extended from 29 February 2012 to 31 August 2012 (1 page) |
27 November 2012 | Previous accounting period extended from 29 February 2012 to 31 August 2012 (1 page) |
14 June 2012 | Company name changed blue sky charters LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed blue sky charters LIMITED\certificate issued on 14/06/12
|
8 June 2012 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 June 2012 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Change of name notice (2 pages) |
8 June 2012 | Restoration by order of the court (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 June 2012 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
8 June 2012 | Change of name notice (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 June 2012 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Restoration by order of the court (2 pages) |
8 June 2012 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2009 | Application for striking-off (1 page) |
23 April 2009 | Application for striking-off (1 page) |
26 February 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
30 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (21 pages) |
23 February 2007 | Incorporation (21 pages) |