York
North Yorkshire
YO30 5RQ
Director Name | Mr Joseph Hardgrave |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(56 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Shipton Road York North Yorkshire YO30 5RQ |
Director Name | Mr Lawrence Stephen Hardgrave |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(56 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Northcote Avenue Acomb York North Yorkshire YO24 4JD |
Director Name | Mr Andrew Stuart Burley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1997(61 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 26 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Findings Moor End Kelfield York North Yorkshire YO19 6RJ |
Secretary Name | Mr Andrew Stuart Burley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(62 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findings Moor End Kelfield York North Yorkshire YO19 6RJ |
Director Name | Mr Terence Batterby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(56 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 September 2003) |
Role | Company Director |
Correspondence Address | 8 Nunthorpe Grove York North Yorkshire YO23 1DS |
Director Name | Mr Roy Cariss |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 1 Lang Road Bishopthorpe York North Yorkshire YO2 1QJ |
Secretary Name | Mr Joseph Hardgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Shipton Road York North Yorkshire YO30 5RQ |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Andrew Stuart Burley 8.00% Ordinary |
---|---|
6k at £1 | Joseph Peter Hardgrave & Steven John Kilmartin & Robert James Brock 60.00% Ordinary |
450 at £1 | Executors Of Terence Batterby 4.50% Ordinary |
2.8k at £1 | Lawrence Stephen Hardgrave 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,110 |
Cash | £824,538 |
Current Liabilities | £42,428 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 April 2004 | Delivered on: 7 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re joseph hardgrave limited business investment account and numbered 07796218 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
8 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (11 pages) |
---|---|
31 March 2016 | Registered office address changed from Langton House 124 Acomb Road Holgate York YO24 4EY to Westminster Business Centre Nether Poppleton York YO26 6RB on 31 March 2016 (2 pages) |
30 March 2016 | Declaration of solvency (4 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Resolutions
|
22 March 2016 | Satisfaction of charge 1 in full (3 pages) |
13 November 2015 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 February 2014 | Registered office address changed from 42/44 Church Lane Bishopthorpe York YO23 2QG on 20 February 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Andrew Stuart Burley on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Doreen Mary Hardgrave on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Lawrence Stephen Hardgrave on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Joseph Hardgrave on 25 March 2010 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
29 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
10 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (9 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 March 2006 | Return made up to 07/03/06; full list of members (9 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2005 | Return made up to 07/03/05; full list of members (9 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (9 pages) |
10 October 2003 | Director resigned (1 page) |
3 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 March 2002 | Return made up to 07/03/02; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
30 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
8 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 March 1999 | Return made up to 07/03/99; full list of members (8 pages) |
23 March 1998 | Return made up to 07/03/98; no change of members
|
26 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
14 February 1997 | New director appointed (2 pages) |
15 August 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 April 1996 | Director resigned (1 page) |
13 April 1996 | Return made up to 20/03/96; full list of members
|
22 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 April 1995 | Return made up to 20/03/95; no change of members (6 pages) |