CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06680686

Incorporation date

26/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citizens Advice Mid-North Yorkshire - Selby Office, 38 Ousegate, Selby YO8 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2008)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Application to strike the company off the register
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon29/06/2022
Certificate of change of name
dot icon29/06/2022
Change of name notice
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon09/02/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon27/08/2020
Appointment of Mr John Inglis Martin as a director on 2020-05-01
dot icon20/08/2020
Termination of appointment of Simon Pascoe Grenfell as a director on 2020-04-28
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon05/04/2019
Resolutions
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Termination of appointment of Jill Penelope Mandy as a director on 2018-11-23
dot icon27/11/2018
Termination of appointment of Robert Pringle as a director on 2018-11-23
dot icon27/11/2018
Appointment of Mrs Lucy Anne Ballantyne as a secretary on 2018-11-23
dot icon27/11/2018
Termination of appointment of John Nodder as a secretary on 2018-11-23
dot icon27/11/2018
Registered office address changed from West Offices Station Rise York YO1 6GA England to Citizens Advice Mid-North Yorkshire - Selby Office 38 Ousegate Selby YO8 4NH on 2018-11-27
dot icon25/09/2018
Termination of appointment of David George Marsden as a director on 2018-09-24
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon27/07/2018
Termination of appointment of John Nodder as a director on 2018-07-27
dot icon27/07/2018
Termination of appointment of Margaret Jennifer Everall as a director on 2018-07-27
dot icon27/07/2018
Termination of appointment of Dawn Moores as a director on 2018-07-27
dot icon30/05/2018
Appointment of Mr John Ritchie as a director on 2018-05-30
dot icon22/05/2018
Appointment of Mr Simon Pascoe Grenfell as a director on 2018-05-21
dot icon21/05/2018
Resolutions
dot icon03/05/2018
Termination of appointment of Carol Barber as a director on 2018-04-27
dot icon03/05/2018
Appointment of Mr Andrew Peter Hudson as a director on 2018-04-27
dot icon03/05/2018
Appointment of Mr Robert Pringle as a director on 2018-04-27
dot icon03/05/2018
Appointment of Ms Nanci Harriett Downey as a director on 2018-04-27
dot icon03/05/2018
Appointment of Mr John Nodder as a director on 2018-04-27
dot icon03/05/2018
Termination of appointment of Carol Anne Shreeve as a secretary on 2018-04-27
dot icon03/05/2018
Registered office address changed from Rear of 4 Park Street Park Street Selby North Yorkshire YO8 4PW to West Offices Station Rise York YO1 6GA on 2018-05-03
dot icon03/05/2018
Appointment of Mr John Nodder as a secretary on 2018-04-27
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Appointment of Ms Carol Barber as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Robert Pringle as a director on 2017-09-28
dot icon22/09/2017
Termination of appointment of a director
dot icon21/09/2017
Termination of appointment of Patricia Anne Shore as a director on 2017-09-20
dot icon21/09/2017
Termination of appointment of Kali Case-Leng as a director on 2017-09-21
dot icon21/09/2017
Termination of appointment of Robert Mcgovern as a director on 2017-04-01
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon26/01/2017
Micro company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon19/08/2016
Appointment of Ms Carol Anne Shreeve as a secretary on 2016-04-01
dot icon19/08/2016
Termination of appointment of Melanie Ann Davis as a secretary on 2016-03-31
dot icon02/02/2016
Appointment of Ms Kali Case-Leng as a director on 2015-09-01
dot icon02/02/2016
Appointment of Ms Dawn Moores as a director on 2016-01-15
dot icon02/02/2016
Appointment of Ms Janet Sharp as a director on 2016-01-15
dot icon02/02/2016
Termination of appointment of Andrew Phair as a director on 2015-09-01
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-17 no member list
dot icon08/09/2015
Appointment of Mr Robert Pringle as a director on 2015-04-01
dot icon08/09/2015
Termination of appointment of Jonathan Mark Stanton as a director on 2015-03-31
dot icon01/05/2015
Registered office address changed from C/O Craven C.A.B. St. Andrews Hall Newmarket Street Skipton North Yorkshire BD23 2JE to Rear of 4 Park Street Park Street Selby North Yorkshire YO8 4PW on 2015-05-01
dot icon01/05/2015
Appointment of Ms Melanie Ann Davis as a secretary on 2015-03-06
dot icon01/05/2015
Termination of appointment of Erica Rachel Cadbury as a secretary on 2015-03-06
dot icon14/04/2015
Memorandum and Articles of Association
dot icon19/03/2015
Statement of company's objects
dot icon19/03/2015
Resolutions
dot icon26/02/2015
Statement of company's objects
dot icon09/02/2015
Statement of company's objects
dot icon02/10/2014
Termination of appointment of Neil Yeo Morrick as a director on 2014-09-06
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-17 no member list
dot icon24/04/2014
Certificate of change of name
dot icon24/04/2014
Miscellaneous
dot icon24/04/2014
Change of name notice
dot icon10/04/2014
Appointment of Mrs Margaret Jennifer Everall as a director
dot icon05/03/2014
Change of name notice
dot icon05/03/2014
Miscellaneous
dot icon27/02/2014
Resolutions
dot icon26/02/2014
Termination of appointment of Simon Read as a director
dot icon26/02/2014
Termination of appointment of Michael Sturge as a director
dot icon29/01/2014
Termination of appointment of Susan Bywater as a director
dot icon29/01/2014
Termination of appointment of Melanie Davis as a director
dot icon29/01/2014
Appointment of Mr David George Marsden as a director
dot icon07/01/2014
Appointment of Mr Neil Yeo Morrick as a director
dot icon07/01/2014
Appointment of Mr Simon Eric Read as a director
dot icon11/10/2013
Termination of appointment of George Vickers as a director
dot icon11/10/2013
Termination of appointment of Dennis Ramsey as a director
dot icon11/10/2013
Termination of appointment of Linda Marsden as a director
dot icon11/10/2013
Termination of appointment of Andrew Hudson as a director
dot icon11/10/2013
Termination of appointment of Judith Conn as a director
dot icon11/10/2013
Termination of appointment of Erica Cadbury as a director
dot icon11/10/2013
Termination of appointment of Carol Barber as a director
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-17 no member list
dot icon21/06/2013
Director's details changed for Ms Melanie Ann Davis on 2013-05-21
dot icon21/06/2013
Appointment of Mr Robert Mcgovern as a director
dot icon28/05/2013
Termination of appointment of Douglas Martin as a director
dot icon20/05/2013
Appointment of Ms Erica Rachel Cadbury as a secretary
dot icon20/05/2013
Appointment of Mr Andrew Phair as a director
dot icon20/05/2013
Termination of appointment of Doug Martin as a secretary
dot icon13/12/2012
Appointment of Mr Dennis Ramsey as a director
dot icon09/11/2012
Termination of appointment of Helen Boarman as a director
dot icon09/11/2012
Termination of appointment of Angela House as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Appointment of Ms Melanie Ann Davis as a director
dot icon22/08/2012
Annual return made up to 2012-08-17 no member list
dot icon22/08/2012
Termination of appointment of Patricia Chandler as a director
dot icon11/05/2012
Termination of appointment of Chris Shield as a director
dot icon11/05/2012
Termination of appointment of Chris Shield as a director
dot icon23/12/2011
Termination of appointment of Jean Wooler as a director
dot icon10/11/2011
Appointment of Mr Andrew Peter Hudson as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-26 no member list
dot icon02/09/2011
Termination of appointment of Linda Slough as a director
dot icon02/09/2011
Director's details changed for Mr George Edward Vickers on 2011-09-02
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-26 no member list
dot icon27/08/2010
Director's details changed for Mr George Edward Vickers on 2010-04-01
dot icon27/08/2010
Director's details changed for Linda Slough on 2010-04-01
dot icon27/08/2010
Director's details changed for Ms Jean Margaret Wooler on 2010-04-01
dot icon27/08/2010
Director's details changed for Mrs Angela House on 2010-04-01
dot icon27/08/2010
Termination of appointment of Dennis Ramsey as a director
dot icon27/08/2010
Director's details changed for Mrs Jill Penelope Mandy on 2010-04-01
dot icon27/08/2010
Director's details changed for Ms Linda Pamela Marsden on 2010-04-01
dot icon27/08/2010
Director's details changed for Ms Susan Bywater on 2010-04-01
dot icon23/04/2010
Appointment of Mr Jonathen Mark Stanton as a director
dot icon16/04/2010
Appointment of Ms Carol Barber as a director
dot icon16/04/2010
Appointment of Mr Michael Wilson Sturge as a director
dot icon16/04/2010
Appointment of Mrs Patricia Anne Shore as a director
dot icon19/03/2010
Appointment of Mrs Judith Mary Conn as a director
dot icon19/03/2010
Appointment of Mr George Edward Vickers as a director
dot icon05/03/2010
Appointment of Mrs Patricia Mary Chandler as a director
dot icon04/03/2010
Appointment of Mr Carl Les as a director
dot icon04/03/2010
Appointment of Mrs Helen Lesley Boarman as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2009
Appointment of Mrs Chris Shield as a director
dot icon06/10/2009
Appointment of Mr Dennis Ramsey as a director
dot icon01/09/2009
Annual return made up to 26/08/09
dot icon13/05/2009
Director appointed linda slough
dot icon25/02/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon26/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, John
Director
30/05/2018 - Present
4
Martin, John Inglis
Director
01/05/2020 - Present
5
Downey, Nanci Harriett
Director
27/04/2018 - Present
4
Cadbury, Erica Rachel
Director
26/08/2008 - 06/09/2013
2
Mcgovern, Robert
Director
08/05/2013 - 01/04/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED

CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED is an(a) Dissolved company incorporated on 26/08/2008 with the registered office located at Citizens Advice Mid-North Yorkshire - Selby Office, 38 Ousegate, Selby YO8 4NH. There are currently 7 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 CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED?

toggle

CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED is currently Dissolved. It was registered on 26/08/2008 and dissolved on 17/01/2023.

Where is CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED located?

toggle

CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED is registered at Citizens Advice Mid-North Yorkshire - Selby Office, 38 Ousegate, Selby YO8 4NH.

What does CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED do?

toggle

CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.