Skelton-On-Ure
Ripon
North Yorkshire
HG4 5AF
Director Name | Mr Howard Smelt-Webb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Chauffeur |
Country of Residence | England |
Correspondence Address | Morar House Farm Kirklington Kirklington Bedale DL8 2NE |
Director Name | Mr Peter James Baxter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
21 September 2020 | Registered office address changed from PO Box Office 11 4 - 6 Bridge Street Tadcaster LS24 9AL England to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 21 September 2020 (2 pages) |
---|---|
9 September 2020 | Resolutions
|
9 September 2020 | Statement of affairs (8 pages) |
9 September 2020 | Appointment of a voluntary liquidator (3 pages) |
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
15 April 2020 | Change of details for Mrs Nicola Gray as a person with significant control on 19 February 2020 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
22 September 2017 | Registered office address changed from Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL England to PO Box Office 11 4 - 6 Bridge Street Tadcaster LS24 9AL on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL England to PO Box Office 11 4 - 6 Bridge Street Tadcaster LS24 9AL on 22 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX England to Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX England to Office 11 Tadcaster Business Centre 46 Bridge Street Tadcaster North Yorkshire LS24 9AL on 13 September 2017 (1 page) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Appointment of Ms Nicola Gray as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Ms Nicola Gray as a director on 1 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Peter James Baxter as a director on 1 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Peter James Baxter as a director on 1 April 2017 (1 page) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Appointment of Mr Peter James Baxter as a director on 12 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Howard Smelt-Webb as a director on 12 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Peter James Baxter as a director on 12 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from Morar House Farm Kirklington Kirklington Bedale DL8 2NE to Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Morar House Farm Kirklington Kirklington Bedale DL8 2NE to Unit 7 Foundry Yard New Row Boroughbridge York YO51 9AX on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Howard Smelt-Webb as a director on 12 April 2016 (1 page) |
5 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
10 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
6 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
23 August 2013 | Incorporation
|
23 August 2013 | Incorporation
|