YORKSHIRE DALES SPRING LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE DALES SPRING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02453766

Incorporation date

18/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

4, Stockton, Warminster, Wiltshire BA12 0SECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1989)
dot icon06/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon23/04/2012
First Gazette notice for compulsory strike-off
dot icon26/10/2011
Termination of appointment of Carolyn Elizabeth Sheehan as a secretary on 2011-10-24
dot icon22/08/2011
Termination of appointment of Robert Ward as a director
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/02/2010
Secretary's details changed for Carolyn Elizabeth Sheehan on 2009-12-19
dot icon22/02/2010
Director's details changed for Mr Robert Holman Ward on 2009-12-19
dot icon22/02/2010
Director's details changed for Mrs Cherry Ann Ward on 2009-12-19
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/10/2009
Director's details changed for Mr Robert Holman Ward on 2009-06-01
dot icon10/08/2009
Registered office changed on 11/08/2009 from stable end winterburn skipton n yorkshire BD23 3QS
dot icon26/03/2009
Return made up to 19/12/08; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/08/2008
Return made up to 19/12/07; no change of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Registered office changed on 29/01/08 from: bowling green house norton conyers wath ripon north yorkshire HG4 5EQ
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/01/2007
Return made up to 19/12/06; full list of members
dot icon21/02/2006
Return made up to 19/12/05; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon29/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2005
Registered office changed on 06/05/05 from: sharow hall lodge ripon north yorkshire HG4 5BP
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/01/2005
Return made up to 19/12/04; full list of members
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
New secretary appointed
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/03/2004
Return made up to 19/12/03; no change of members
dot icon07/08/2003
Secretary resigned
dot icon15/06/2003
Secretary resigned
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/04/2003
New secretary appointed
dot icon19/01/2003
Return made up to 19/12/02; no change of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/12/2001
Return made up to 19/12/01; full list of members
dot icon26/10/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Accounts for a small company made up to 1999-12-31
dot icon08/02/2001
Return made up to 19/12/00; no change of members
dot icon22/12/1999
Return made up to 19/12/99; no change of members
dot icon22/12/1999
Director's particulars changed
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 19/12/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon15/07/1998
Registered office changed on 16/07/98 from: givendale grange ripon north yorkshire HG4 5AD
dot icon11/01/1998
Return made up to 19/12/97; no change of members
dot icon11/01/1998
Secretary's particulars changed;director's particulars changed
dot icon15/07/1997
Accounts for a small company made up to 1996-12-31
dot icon03/06/1997
Accounts for a small company made up to 1995-12-31
dot icon02/01/1997
Return made up to 19/12/96; full list of members
dot icon26/06/1996
Return made up to 19/12/95; no change of members
dot icon26/06/1996
Registered office changed on 27/06/96
dot icon02/05/1996
Accounts for a small company made up to 1994-12-31
dot icon11/06/1995
Registered office changed on 12/06/95 from: 31A finkle street selby north yorkshire YO8 odt
dot icon27/02/1995
Return made up to 19/12/94; change of members
dot icon15/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/03/1994
Return made up to 19/12/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon30/08/1993
New director appointed
dot icon05/05/1993
Registered office changed on 06/05/93 from: 11 finkle street richmond north yorkshire DL1O 4QA
dot icon03/01/1993
Return made up to 19/12/92; no change of members
dot icon25/11/1992
Full accounts made up to 1991-12-31
dot icon19/07/1992
Ad 31/03/92-15/04/92 £ si 1250@1=1250 £ ic 27500/28750
dot icon01/04/1992
Ad 31/03/92--------- £ si 2500@1=2500 £ ic 25000/27500
dot icon01/04/1992
Ad 18/12/91--------- £ si 24998@1
dot icon01/04/1992
£ nc 1000/35998 18/12/91
dot icon20/01/1992
Particulars of mortgage/charge
dot icon16/12/1991
Return made up to 19/12/91; no change of members
dot icon16/12/1991
Secretary's particulars changed;director's particulars changed
dot icon23/05/1991
Memorandum and Articles of Association
dot icon13/05/1991
Certificate of change of name
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon25/03/1991
Full accounts made up to 1990-12-31
dot icon25/03/1991
Secretary resigned;new secretary appointed
dot icon26/02/1991
Director resigned
dot icon18/02/1991
Return made up to 19/12/90; full list of members
dot icon13/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/02/1990
Memorandum and Articles of Association
dot icon12/02/1990
Director resigned;new director appointed
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon12/02/1990
Registered office changed on 13/02/90 from: 2 baches street london N1 6UB
dot icon07/02/1990
Certificate of change of name
dot icon04/02/1990
Resolutions
dot icon18/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Robert Malcolm
Director
05/04/1993 - 27/06/1994
32
Sheehan, Carolyn Elizabeth
Secretary
26/06/2004 - 24/10/2011
1
Bushell, Rosemary
Secretary
17/04/2003 - 25/06/2004
1

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 YORKSHIRE DALES SPRING LIMITED

YORKSHIRE DALES SPRING LIMITED is an(a) Dissolved company incorporated on 18/12/1989 with the registered office located at 4, Stockton, Warminster, Wiltshire BA12 0SE. There is currently no 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 YORKSHIRE DALES SPRING LIMITED?

toggle

YORKSHIRE DALES SPRING LIMITED is currently Dissolved. It was registered on 18/12/1989 and dissolved on 06/08/2012.

Where is YORKSHIRE DALES SPRING LIMITED located?

toggle

YORKSHIRE DALES SPRING LIMITED is registered at 4, Stockton, Warminster, Wiltshire BA12 0SE.

What does YORKSHIRE DALES SPRING LIMITED do?

toggle

YORKSHIRE DALES SPRING LIMITED operates in the Manufacture of mineral waters and soft drinks (15.98 - SIC 2003) sector.

What is the latest filing for YORKSHIRE DALES SPRING LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via compulsory strike-off.