Kirkby Malzeard
Ripon
HG4 3QD
Director Name | Mrs May Reed-Stephenson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1960(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Beechlea House Kirkby Malzeard Ripon HG4 3QD |
Secretary Name | Mrs May Reed-Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1993(32 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechlea House Kirkby Malzeard Ripon HG4 3QD |
Director Name | Mr Graham Reed-Stephenson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(40 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 25 April 2019) |
Role | Retail Outlet Restaurant |
Country of Residence | England |
Correspondence Address | Westfield Farm Lower Dunsforth York North Yorkshire YO5 9SA |
Director Name | Mr Graham Reed-Stephenson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Farm Lower Dunsforth York North Yorkshire YO5 9SA |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(46 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 November 2006) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | 41 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£226,508 |
Cash | £54,203 |
Current Liabilities | £232,018 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 July 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (13 pages) |
---|---|
1 July 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (11 pages) |
1 July 2015 | Liquidators statement of receipts and payments to 24 April 2015 (10 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (10 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 24 April 2014 (7 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (7 pages) |
24 May 2013 | Withdraw the company strike off application (2 pages) |
9 May 2013 | Registered office address changed from Westfield Farm Lower Dunsforth Nr Boroughbridge York North Yorkshire YO26 9SA United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Westfield Farm Lower Dunsforth Nr Boroughbridge York North Yorkshire YO26 9SA United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Statement of affairs with form 4.19 (6 pages) |
7 May 2013 | Resolutions
|
9 January 2013 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX on 9 January 2013 (1 page) |
3 August 2011 | Voluntary strike-off action has been suspended (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
25 August 2010 | Registered office address changed from Suite 1a, Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 25 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 96a Town Street Armley Leeds West Yorkshire LS12 3HN on 16 August 2010 (1 page) |
8 February 2010 | Director's details changed for Jackson Reed-Stephenson on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs May Stephenson on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Graham Reed-Stephenson on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs May Stephenson on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for Mrs May Stephenson on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Jackson Reed-Stephenson on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Graham Reed-Stephenson on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs May Stephenson on 1 October 2009 (1 page) |
4 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
26 February 2008 | Appointment terminated secretary black & severn nominees & secretaries LIMITED (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 10 wormgate boston lincolnshire PE21 6NP (1 page) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 96A town street armley leeds LS12 3HN (1 page) |
1 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
18 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2005 | Return made up to 29/01/05; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 February 2004 | Return made up to 29/01/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
28 May 2002 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 February 2002 | Return made up to 29/01/02; full list of members
|
29 September 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 March 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 June 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 29/01/99; full list of members
|
6 August 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
15 April 1998 | Return made up to 29/01/98; no change of members
|
15 April 1998 | New director appointed (2 pages) |
8 June 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
17 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
17 February 1996 | Return made up to 29/01/96; full list of members
|