Ripon
North Yorkshire
HG4 3JJ
Director Name | Mrs Cherry Mary Dalton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azerley Chase Azerley Ripon HG4 3JJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr James Douglas Alasdair Fergusson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2018) |
Role | Consultant Financial Adviser |
Country of Residence | England |
Correspondence Address | 17 Norfolk House Road London SW16 1JJ |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Charles Tyndall Dalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,071 |
Cash | £2,576 |
Current Liabilities | £166,627 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Mrs Cherry Mary Dalton on 20 June 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
4 April 2018 | Appointment of Mrs Cherry Mary Dalton as a director on 1 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of James Douglas Alasdair Fergusson as a director on 1 April 2018 (1 page) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 July 2014 | Director's details changed for Mr James Douglas Alasdair Fergusson on 1 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr James Douglas Alasdair Fergusson on 1 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr James Douglas Alasdair Fergusson on 1 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
2 June 2014 | Director's details changed for Mr James Douglas Alasdair Fergusson on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr James Douglas Alasdair Fergusson on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr James Douglas Alasdair Fergusson on 2 June 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Director's details changed for Mr John Charles Tyndall Dalton on 14 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr John Charles Tyndall Dalton on 14 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Appointment of Mr James Douglas Alasdair Fergusson as a director (2 pages) |
12 July 2010 | Appointment of Mr James Douglas Alasdair Fergusson as a director (2 pages) |
18 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 June 2010 | Appointment of Mr John Charles Tyndall Dalton as a director (2 pages) |
18 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 June 2010 | Appointment of Mr John Charles Tyndall Dalton as a director (2 pages) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|