Wigglesworth
Skipton
North Yorkshire
BD23 4RH
Secretary Name | Mrs Lynn Yvonne Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 25 November 2022) |
Role | Company Director |
Correspondence Address | 32 Earnsdale Road Sunnyhurst Darwen Lancashire BB3 1HS |
Director Name | Matthew Dinsdale |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 days after company formation) |
Appointment Duration | 3 years (resigned 16 January 2008) |
Role | Farmer/Company Director |
Correspondence Address | Deepdale Head Farm Wigglesworth Skipton North Yorkshire BD23 4RH |
Secretary Name | Mr John Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2008) |
Role | Farmer/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepdale Head Farm Wigglesworth Skipton North Yorkshire BD23 4RH |
Secretary Name | Carolyn Wendon Sturdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 4 Lords Close Giggleswick Settle North Yorkshire BD24 0EG |
Director Name | Mr Gareth Mark Evans |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Borrins South View Rathmell Settle BD24 0LF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(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 | 17 December 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.dinsdale.co.uk/ |
---|---|
Telephone | 01729 840088 |
Telephone region | Settle |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £332,084 |
Cash | £100 |
Current Liabilities | £490,242 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 June 2022 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 16 June 2022 (2 pages) |
17 May 2022 | Liquidators' statement of receipts and payments to 14 March 2022 (19 pages) |
25 April 2022 | Appointment of a voluntary liquidator (3 pages) |
9 January 2022 | Removal of liquidator by court order (19 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 14 March 2021 (20 pages) |
20 May 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (17 pages) |
14 May 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (17 pages) |
25 May 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (17 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
7 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (16 pages) |
7 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (16 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 October 2015 | Administrator's progress report to 16 September 2015 (14 pages) |
28 October 2015 | Administrator's progress report to 16 September 2015 (14 pages) |
8 June 2015 | Result of meeting of creditors (36 pages) |
8 June 2015 | Result of meeting of creditors (36 pages) |
22 April 2015 | Statement of administrator's proposal (35 pages) |
22 April 2015 | Statement of administrator's proposal (35 pages) |
7 April 2015 | Registered office address changed from Deepdale Head Farm, Wigglesworth Skipton North Yorkshire BD23 4RH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Deepdale Head Farm, Wigglesworth Skipton North Yorkshire BD23 4RH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Deepdale Head Farm, Wigglesworth Skipton North Yorkshire BD23 4RH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 7 April 2015 (2 pages) |
2 April 2015 | Appointment of an administrator (1 page) |
2 April 2015 | Appointment of an administrator (1 page) |
26 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (14 pages) |
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (14 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (14 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Termination of appointment of Gareth Evans as a director (1 page) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Termination of appointment of Gareth Evans as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (14 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 January 2010 | Secretary's details changed for Lynn Yvonne Thompson on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for John Dinsdale on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gareth Mark Evans on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gareth Mark Evans on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Lynn Yvonne Thompson on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Gareth Mark Evans on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Dinsdale on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Lynn Yvonne Thompson on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for John Dinsdale on 4 January 2010 (2 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Secretary appointed lynn yvonne thompson (1 page) |
25 March 2009 | Secretary appointed lynn yvonne thompson (1 page) |
25 March 2009 | Appointment terminated secretary carolyn sturdy (1 page) |
25 March 2009 | Appointment terminated secretary carolyn sturdy (1 page) |
29 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
2 September 2008 | Director appointed gareth mark evans (2 pages) |
2 September 2008 | Director appointed gareth mark evans (2 pages) |
12 August 2008 | Appointment terminated secretary john dinsdale (1 page) |
12 August 2008 | Appointment terminated secretary john dinsdale (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
4 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
26 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
27 January 2005 | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2005 | Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed;new director appointed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2004 | New secretary appointed;new director appointed (1 page) |
17 December 2004 | Incorporation (16 pages) |
17 December 2004 | Incorporation (16 pages) |