AUKNY LIMITED
Overview
Company Name | AUKNY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06456185 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUKNY LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is AUKNY LIMITED located?
Registered Office Address | Harrogate Community House 46-50 East Parade HG1 5RR Harrogate North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUKNY LIMITED?
Company Name | From | Until |
---|---|---|
AGE UK NORTH YORKSHIRE | May 24, 2011 | May 24, 2011 |
AGE CONCERN NORTH YORKSHIRE | Dec 18, 2007 | Dec 18, 2007 |
What are the latest accounts for AUKNY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for AUKNY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alexandra Margaret Bird as a secretary on Aug 25, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Gillian Jones as a secretary on Aug 25, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 28 pages | AA | ||||||||||
Termination of appointment of Gerald William Mcpartland as a director on Sep 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 18, 2015 no member list | 6 pages | AR01 | ||||||||||
Termination of appointment of Eric Lloyd Clark as a director on May 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hazel Cambers as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 28 pages | AA | ||||||||||
Annual return made up to Dec 18, 2014 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Sylvia Molly Bagnall on Dec 17, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 23 pages | AA | ||||||||||
Registered office address changed from 9 North Park Road Harrogate North Yorkshire Hg1 Pd to Harrogate Community House 46-50 East Parade Harrogate North Yorkshire HG1 5RR on Sep 04, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Linda Hunter as a director on Mar 12, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Hunter as a director on Mar 12, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Richards as a director on Jan 08, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Walsh as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 18, 2013 no member list | 9 pages | AR01 | ||||||||||
Who are the officers of AUKNY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Gillian | Secretary | Beaumont Street West DL1 5SX Darlington Bradbury House England | 237325610001 | |||||||
BAGNALL, Sylvia Molly | Director | 61 York Place HG1 5RH Harrogate Apartment 2 North Yorkshire England | England | British | Retired | 134291190003 | ||||
CAMBERS, Hazel | Director | Carlton DL8 4AZ Leyburn Appletree Cottage North Yorkshire United Kingdom | United Kingdom | British | Retired | 41229500006 | ||||
DIXON, Brenda | Director | 9 Netheredge Drive HG5 9DA Knaresborough North Yorkshire England | United Kingdom | British | Retired | 53734100001 | ||||
GRESTY, Gordon Sidney | Director | DL6 3SL Thornton Le Beans Westend House Northallerton United Kingdom | United Kingdom | British | Retired | 183959040001 | ||||
BIRD, Alexandra Margaret | Secretary | 46-50 East Parade HG1 5RR Harrogate Harrogate Community House North Yorkshire England | British | 126610980002 | ||||||
BATEMAN, Bernard Arthur | Director | Thornsett The Paddock Melmerby HG4 5HW Ripon Yorkshire | England | British | Company Chairman And Director | 11013660001 | ||||
BERRY, Jacqueline Picton, Ms. | Director | Alderson Road HG2 8AS Harrogate 17 North Yorkshire England | England | British | Deputy Cheif Executive Leeds U | 165520900001 | ||||
CLARK, Eric Lloyd | Director | Grewelthorpe HG4 3DD Ripon Burn Brae North Yorkshire England | England | British | Retired | 79419660001 | ||||
HUNTER, Allan Gilchrist | Director | Sutton Grange HG4 3JZ Ripon Pasture House North Yorkshire United Kingdom | England | British | Retired | 183958160001 | ||||
HUNTER, Linda | Director | Sutton Grange HG4 3JZ Ripon Pasture House North Yorkshire United Kingdom | England | British | Retired | 183958580001 | ||||
JOHNSTONE, Caroline Ann | Director | North Park Road HG1 PD Harrogate 9 North Yorkshire England | England | British | Chartered Accountant | 174174850001 | ||||
MANN, Susan Margaret | Director | Wyvern The Green, Newby Clapham LA2 8HR Via Lancaster Lancashire | England | British | Charity Worker | 266794560001 | ||||
MCBRIDE, Christopher Ian, Mr. | Director | High Street Boston Spa LS23 6AL Wetherby 277 West Yorkshire United Kingdom | United Kingdom | British | Retired | 57408340001 | ||||
MCPARTLAND, Gerald William | Director | Warwick Crescent HG2 8JA Harrogate 8 North Yorkshire United Kingdom | United Kingdom | British | Retired | 84870780001 | ||||
RICHARDS, Margaret | Director | Hilton Lane HG5 8BX Knaresborough 20 North Yorkshire England | England | British | Retired | 173717250001 | ||||
STURDY, Gloria May | Director | Malcoria 8 Little Studley Road HG4 1HD Ripon North Yorkshire | United Kingdom | British | Retired | 126610950001 | ||||
WALSH, Emma Jane | Director | High Street HG5 0HL Knaresborough 99 United Kingdom | United Kingdom | British | Chief Officer | 183958640001 | ||||
WARNER, Gillian Dawn Smith | Director | 2 St Margarets Road HG5 0JS Knaresborough North Yorkshire | British | Strategy And Policy Manager | 126610970002 | |||||
WILKINS, Roger | Director | 133 Tennyson Avenue HG1 3LE Harrogate North Yorkshire | United Kingdom | British | Retired | 126610960001 |
What are the latest statements on persons with significant control for AUKNY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0