Bedale
North Yorkshire
DL8 2NL
Director Name | Guy Keeble |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Director Name | James Keeble |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Director Name | Mr Roderick Oliver Keeble |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Director Name | Mr Andrew Crispin Keeble |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Director Name | Mrs Deborah Jane Keeble |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
Registered Address | Berry Hills Kirklington Bedale North Yorkshire DL8 2NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Howgrave |
Ward | Tanfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Keeble 50.00% Ordinary |
---|---|
1 at £1 | Roderick Keeble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,106 |
Cash | £474 |
Current Liabilities | £94,274 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
27 July 2017 | Notification of James Augustine Keeble as a person with significant control on 25 May 2017 (2 pages) |
27 July 2017 | Notification of Roderick Oliver Keeble as a person with significant control on 25 May 2017 (2 pages) |
27 July 2017 | Notification of Roderick Oliver Keeble as a person with significant control on 25 May 2017 (2 pages) |
27 July 2017 | Notification of James Augustine Keeble as a person with significant control on 25 May 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Termination of appointment of Andrew Keeble as a director (1 page) |
8 March 2012 | Termination of appointment of Andrew Keeble as a director (1 page) |
24 February 2012 | Company name changed debbie & andrew keeble LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed debbie & andrew keeble LIMITED\certificate issued on 24/02/12
|
23 February 2012 | Appointment of James Keeble as a director (2 pages) |
23 February 2012 | Termination of appointment of Deborah Keeble as a director (1 page) |
23 February 2012 | Appointment of Roderick Keeble as a director (2 pages) |
23 February 2012 | Appointment of Eleanor Keeble as a director (2 pages) |
23 February 2012 | Termination of appointment of Deborah Keeble as a director (1 page) |
23 February 2012 | Appointment of Eleanor Keeble as a director (2 pages) |
23 February 2012 | Appointment of Roderick Keeble as a director (2 pages) |
23 February 2012 | Appointment of Guy Keeble as a director (2 pages) |
23 February 2012 | Appointment of Guy Keeble as a director (2 pages) |
23 February 2012 | Appointment of James Keeble as a director (2 pages) |
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|