Harrogate
HG1 5AF
Director Name | Mr Richard Corringham Watson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(61 years, 5 months after company formation) |
Appointment Duration | 21 years (closed 15 September 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Tiplings 6 North View Little Ribston Wetherby West Yorkshire LS22 4ES |
Director Name | Edward Lloyd Watson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(71 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 September 2012) |
Role | F S A |
Country of Residence | England |
Correspondence Address | 33 Sherwood Drive Harrogate North Yorkshire HG2 7HE |
Secretary Name | Edward Lloyd Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(71 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 September 2012) |
Role | F S A |
Country of Residence | England |
Correspondence Address | 33 Sherwood Drive Harrogate North Yorkshire HG2 7HE |
Director Name | Stephen Sydney Rigby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(61 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 10 Swithens Drive Rothwell Leeds West Yorkshire LS26 0BD |
Director Name | Colin Stanley Watson |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 November 2002) |
Role | Chairman |
Correspondence Address | Broxholme Lodge Ripley Harrogate North Yorkshire HG3 3EB |
Secretary Name | Mrs Mary Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(61 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 June 2004) |
Role | Company Director |
Correspondence Address | Broxholme Lodge Ripley Harrogate North Yorkshire HG3 3EB |
Secretary Name | Carine Brigitte Renee Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | Scotton Lodge Scotton Knaresborough North Yorkshire HG5 9HW |
Registered Address | St Andrews House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
510 at 1 | Park Row Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,378 |
Cash | £66,399 |
Current Liabilities | £61,798 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
15 June 2012 | Liquidators statement of receipts and payments to 6 June 2012 (12 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 6 June 2012 (12 pages) |
15 June 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (12 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (12 pages) |
15 June 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 15 July 2011 (15 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (15 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (15 pages) |
15 October 2010 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 October 2010 (1 page) |
14 October 2010 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 14 October 2010 (1 page) |
17 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Appointment of a voluntary liquidator (2 pages) |
3 August 2010 | Appointment of a voluntary liquidator (2 pages) |
3 August 2010 | Statement of affairs with form 4.19 (6 pages) |
3 August 2010 | Statement of affairs with form 4.19 (6 pages) |
3 August 2010 | Resolutions
|
22 July 2010 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 22 July 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from swinegate, leeds west yorkshire LS1 4AG (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from swinegate, leeds west yorkshire LS1 4AG (1 page) |
15 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Return made up to 24/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 24/08/06; full list of members
|
14 December 2005 | Amended accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Amended accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Return made up to 24/08/05; full list of members
|
17 August 2005 | Return made up to 24/08/05; full list of members (8 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Return made up to 29/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 29/08/03; full list of members (8 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (9 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (9 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
20 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 29/08/00; full list of members
|
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
9 November 1998 | Return made up to 04/09/98; no change of members (5 pages) |
9 November 1998 | Return made up to 04/09/98; no change of members (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 November 1997 | Return made up to 04/09/97; no change of members (7 pages) |
3 November 1997 | Return made up to 04/09/97; no change of members (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 June 1997 | Return made up to 04/09/96; full list of members (9 pages) |
12 June 1997 | Return made up to 04/09/96; full list of members (9 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 January 1996 | Return made up to 04/09/95; full list of members
|
4 January 1996 | Return made up to 04/09/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 March 1930 | Incorporation (38 pages) |
27 March 1930 | Incorporation (38 pages) |