ARTLEGARTH COUNTRY LODGES LIMITED

Register to unlock more data on OkredoRegister

ARTLEGARTH COUNTRY LODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02967257

Incorporation date

12/09/1994

Size

-

Contacts

Registered address

Registered address

38 Stocks Road, Leeds LS14 6LACopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1994)
dot icon26/04/2015
Final Gazette dissolved following liquidation
dot icon26/01/2015
Return of final meeting in a members' voluntary winding up
dot icon16/06/2014
Appointment of a voluntary liquidator
dot icon16/06/2014
Resolutions
dot icon16/06/2014
Declaration of solvency
dot icon02/10/2013
Annual return made up to 2013-09-13 no member list
dot icon02/10/2013
Registered office address changed from 38 Stocks Road Leeds Yorkshire LS14 6LA on 2013-10-03
dot icon25/09/2013
Registered office address changed from Artlegarth County Lodge Ravenstonedale Kirkby Stephen Cumbria CA17 4NW on 2013-09-26
dot icon17/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-13 no member list
dot icon25/09/2011
Annual return made up to 2011-09-13 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2010
Annual return made up to 2010-09-13 no member list
dot icon26/09/2010
Director's details changed for Susan Lesley Scarlett on 2009-10-01
dot icon26/09/2010
Director's details changed for Joseph Egan on 2009-10-01
dot icon26/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/09/2009
Annual return made up to 13/09/09
dot icon25/06/2009
Partial exemption accounts made up to 2009-03-31
dot icon30/11/2008
Annual return made up to 13/09/08
dot icon03/08/2008
Registered office changed on 04/08/2008 from 11 sherburn place whinmoor leeds LS14 5BS
dot icon02/07/2008
Partial exemption accounts made up to 2008-03-31
dot icon23/10/2007
Annual return made up to 13/09/07
dot icon01/05/2007
Partial exemption accounts made up to 2007-03-31
dot icon18/10/2006
Annual return made up to 13/09/06
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2005
Annual return made up to 13/09/05
dot icon05/06/2005
Partial exemption accounts made up to 2005-03-31
dot icon17/02/2005
Certificate of change of name
dot icon28/10/2004
Particulars of mortgage/charge
dot icon06/09/2004
Annual return made up to 13/09/04
dot icon11/05/2004
Partial exemption accounts made up to 2004-03-31
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/12/2003
Memorandum and Articles of Association
dot icon09/12/2003
Certificate of change of name
dot icon25/09/2003
Partial exemption accounts made up to 2003-03-31
dot icon09/09/2003
Annual return made up to 13/09/03
dot icon14/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon08/09/2002
Annual return made up to 13/09/02
dot icon20/11/2001
Partial exemption accounts made up to 2001-03-31
dot icon18/09/2001
Annual return made up to 13/09/01
dot icon29/10/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Annual return made up to 13/09/00
dot icon05/09/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Annual return made up to 13/09/99
dot icon07/09/1998
Annual return made up to 13/09/98
dot icon25/05/1998
Full accounts made up to 1998-03-31
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon08/09/1997
Annual return made up to 13/09/97
dot icon07/10/1996
Annual return made up to 13/09/96
dot icon17/08/1996
Full accounts made up to 1996-03-31
dot icon05/09/1995
Annual return made up to 13/09/95
dot icon10/07/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon22/11/1994
New director appointed
dot icon22/11/1994
New director appointed
dot icon16/10/1994
Particulars of mortgage/charge
dot icon13/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Accounting reference date notified as 31/03
dot icon12/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Joseph
Director
13/09/1994 - Present
-
Fraser, John
Director
26/09/1994 - 03/09/1998
-
Frosdick, Richard
Director
13/09/1994 - 03/09/1998
-
Salkeld, Dennis
Director
13/09/1994 - 02/08/2001
-
Scarlett, Susan Lesley
Director
26/09/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTLEGARTH COUNTRY LODGES LIMITED

ARTLEGARTH COUNTRY LODGES LIMITED is an(a) Dissolved company incorporated on 12/09/1994 with the registered office located at 38 Stocks Road, Leeds LS14 6LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTLEGARTH COUNTRY LODGES LIMITED?

toggle

ARTLEGARTH COUNTRY LODGES LIMITED is currently Dissolved. It was registered on 12/09/1994 and dissolved on 26/04/2015.

Where is ARTLEGARTH COUNTRY LODGES LIMITED located?

toggle

ARTLEGARTH COUNTRY LODGES LIMITED is registered at 38 Stocks Road, Leeds LS14 6LA.

What does ARTLEGARTH COUNTRY LODGES LIMITED do?

toggle

ARTLEGARTH COUNTRY LODGES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARTLEGARTH COUNTRY LODGES LIMITED?

toggle

The latest filing was on 26/04/2015: Final Gazette dissolved following liquidation.