Kirn Hammerton
North Yorkshire
YO26 8BU
Secretary Name | Rosemary Helen Campbell Bowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(20 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | Pigencote Thornville Kirn Hammerton North Yorkshire YO26 8BU |
Director Name | Michael Campbell Bowling |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pigencote Thornville Kirn Hammerton North Yorkshire YO26 8BU |
Secretary Name | Miss Gail Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 132 Effra Road London Sw9 |
Secretary Name | Elizabeth Jacoba Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 3 Carlyle Court Chelsea Harbour London SW10 0UQ |
Secretary Name | Yvette Wilcox |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1996(19 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 9 Smiths Yard Summerley Street London SW18 4ET |
Registered Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
20k at £1 | Rosemary Campbell-bowling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,465 |
Cash | £18,707 |
Current Liabilities | £24,172 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (2 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Termination of appointment of Michael Bowling as a director (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
12 May 2010 | Secretary's details changed for Rosemary Helen Campbell Bowling on 31 March 2010 (1 page) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Michael Campbell Bowling on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Rosemary Helen Campbell Bowling on 31 March 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / michael bowling / 30/04/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / rosemary campbell bowling / 30/04/2008 (1 page) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
21 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
2 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
11 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
26 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Return made up to 07/05/95; change of members (6 pages) |