Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director Name | Mr David Charles Bould |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenholme Park Clayton Bradford BD14 6NF |
Secretary Name | Mr David Charles Bould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenholme Park Clayton Bradford BD14 6NF |
Director Name | William Brian Ayling |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2008) |
Role | Sales And Marketing Director |
Correspondence Address | 28 Shropshire Close Middlewich Cheshire CW10 9ES |
Director Name | Nicholas Thomas Condon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 January 2019) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Summercove House Kinsale Co Cork Irish |
Director Name | Mr Joseph Anthony Kelly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 16 August 2021) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton 85 Wepre Park Connahs Quay Deeside Clwyd CH5 4HL Wales |
Director Name | Miss Mary Denise Concannon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2010(9 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 August 2019) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | thecatholicuniverse.com |
---|
Registered Address | Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
13.8k at £0.01 | Mary Denise Concannon 4.89% Ordinary |
---|---|
65.4k at £0.01 | Clive William Leach 23.26% Ordinary |
32.6k at £0.01 | Nicholas Thomas Condon 11.60% Ordinary |
28.8k at £0.01 | Joseph Kelly 10.25% Ordinary |
28.1k at £0.01 | Adrian Clive Warren Leach 10.00% Ordinary |
28.1k at £0.01 | Christopher Richard William Leach 10.00% Ordinary |
28.1k at £0.01 | Damian Patrick Aubrey Leach 10.00% Ordinary |
28.1k at £0.01 | Stephanie Nirian Leach 10.00% Ordinary |
28.1k at £0.01 | Stuart Andrew Warwick Leach 10.00% Ordinary |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
1 May 2001 | Delivered on: 9 May 2001 Satisfied on: 29 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2021 | Termination of appointment of Joseph Anthony Kelly as a director on 16 August 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 30 December 2019 (11 pages) |
20 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2020 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 August 2019 | Termination of appointment of Mary Denise Concannon as a director on 14 August 2019 (1 page) |
8 August 2019 | Registered office address changed from C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN to Oakland House 2nd Floor, 76 Talbot Road Old Trafford Manchester M16 0PQ on 8 August 2019 (1 page) |
11 February 2019 | Termination of appointment of Nicholas Thomas Condon as a director on 29 January 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
25 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
27 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 April 2015 | Registered office address changed from C/O C/O Universe Media Group Limited Alberton House St. Marys Parsonage Manchester M3 2WJ to C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from C/O C/O Universe Media Group Limited Alberton House St. Marys Parsonage Manchester M3 2WJ to C/O Universe Media Group Limited Guardian Print Centre Longbridge Road Trafford Park Manchester M17 1SN on 24 April 2015 (1 page) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Registered office address changed from C/O C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7JH United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Registered office address changed from C/O C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7JH United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O C/O Universe Media Group Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7JH United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Registered office address changed from C/O Gabriel Communications Ltd Landmark House Station Road Cheadle Hulme SK8 7JH on 25 November 2010 (1 page) |
25 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Appointment of Miss Mary Denise Concannon as a director (2 pages) |
25 November 2010 | Appointment of Miss Mary Denise Concannon as a director (2 pages) |
25 November 2010 | Registered office address changed from C/O Gabriel Communications Ltd Landmark House Station Road Cheadle Hulme SK8 7JH on 25 November 2010 (1 page) |
25 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 July 2010 | Termination of appointment of David Bould as a director (1 page) |
21 July 2010 | Termination of appointment of David Bould as a director (1 page) |
18 May 2010 | Termination of appointment of David Bould as a secretary (1 page) |
18 May 2010 | Termination of appointment of David Bould as a secretary (1 page) |
17 May 2010 | Termination of appointment of David Bould as a secretary (1 page) |
17 May 2010 | Termination of appointment of David Bould as a secretary (1 page) |
9 September 2009 | Return made up to 07/09/09; full list of members (6 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (6 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (7 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (7 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 September 2008 | Appointment terminated director william ayling (1 page) |
2 September 2008 | Appointment terminated director william ayling (1 page) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Return made up to 07/09/07; no change of members
|
5 October 2007 | Return made up to 07/09/07; no change of members
|
8 December 2006 | Registered office changed on 08/12/06 from: c/o gabriel communications LTD st james's buildings oxford street manchester M1 6FP (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: c/o gabriel communications LTD st james's buildings oxford street manchester M1 6FP (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Return made up to 07/09/06; full list of members (11 pages) |
15 September 2006 | Return made up to 07/09/06; full list of members (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: saint jamess buildings oxford street manchester M1 6FP (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: saint jamess buildings oxford street manchester M1 6FP (1 page) |
20 September 2005 | Return made up to 07/09/05; full list of members (10 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | Return made up to 07/09/04; no change of members (8 pages) |
24 September 2004 | Return made up to 07/09/04; no change of members (8 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 September 2003 | Return made up to 07/09/03; no change of members (8 pages) |
30 September 2003 | Return made up to 07/09/03; no change of members (8 pages) |
29 May 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
29 May 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 September 2002 | Return made up to 07/09/02; full list of members
|
26 September 2002 | Return made up to 07/09/02; full list of members
|
11 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
21 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: the white house barkston ash tadcaster north yorkshire LS24 9PJ (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: the white house barkston ash tadcaster north yorkshire LS24 9PJ (1 page) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Ad 22/03/01--------- £ si [email protected]=2810 £ ic 1/2811 (2 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | Ad 22/03/01--------- £ si [email protected]=2810 £ ic 1/2811 (2 pages) |
6 April 2001 | S-div 22/03/01 (1 page) |
6 April 2001 | Nc inc already adjusted 22/03/01 (1 page) |
6 April 2001 | Nc inc already adjusted 22/03/01 (1 page) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | S-div 22/03/01 (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Incorporation (15 pages) |
7 September 2000 | Incorporation (15 pages) |