Harrogate
North Yorkshire
HG2 0NA
Director Name | Walter Alan Birch |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1992(47 years, 3 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Felliscliffe House White Wall Lane Felliscliffe Harrogate North Yorkshire HG3 2JZ |
Director Name | Margaret Birch |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(47 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | Felliscliffe House White Wall Lane Felliscliffe Harrogate North Yorkshire HG3 2JZ |
Director Name | Nicholas Alan Birch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Birchfield Farmhouse Summerbridge Harrogate HG3 4JS |
Director Name | Mr William George Convery |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 32 Masham Road Bedale North Yorkshire DL8 2AE |
Secretary Name | Mr William George Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 32 Masham Road Bedale North Yorkshire DL8 2AE |
Director Name | Anthony Charles Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(50 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Secretary Name | Anthony Charles Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(50 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Secretary Name | Nicholas Alan Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(50 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 September 2003) |
Role | Company Director |
Correspondence Address | Birchfield Farmhouse Summerbridge Harrogate HG3 4JS |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(55 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2008) |
Role | Managing Director |
Correspondence Address | Garth House Newby Wiske Northallerton North Yorkshire DL7 9ET |
Secretary Name | James William Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryan Lodge Moor Lane Arkendale Knaresborough North Yorkshire HG5 0QU |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Montpellier Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,339 |
Current Liabilities | £490,812 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 20 May 2017 (overdue) |
---|
28 March 2017 | Restoration by order of the court (3 pages) |
---|---|
28 March 2017 | Restoration by order of the court (3 pages) |
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
31 May 2012 | Statement of affairs with form 4.19 (4 pages) |
31 May 2012 | Appointment of a voluntary liquidator (1 page) |
31 May 2012 | Appointment of a voluntary liquidator (1 page) |
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of affairs with form 4.19 (4 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from C/O Montpellier Engineers Ltd N/a Claro Road Harrogate North Yorkshire HG1 4AT United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from C/O Montpellier Engineers Ltd N/a Claro Road Harrogate North Yorkshire HG1 4AT United Kingdom on 17 May 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
31 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 May 2010 | Termination of appointment of James Horner as a secretary (1 page) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of James Horner as a secretary (1 page) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
13 November 2009 | Registered office address changed from C/O J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from C/O J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT on 13 November 2009 (1 page) |
8 October 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 May 2008 | Appointment terminated director alistair campbell (1 page) |
30 May 2008 | Appointment terminated director alistair campbell (1 page) |
30 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 06/05/07; no change of members
|
4 June 2007 | Return made up to 06/05/07; no change of members
|
12 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: montpellier house, cold bath road, harrogate HG2 0NQ (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: montpellier house, cold bath road, harrogate HG2 0NQ (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
15 May 2003 | Return made up to 06/05/03; full list of members
|
15 May 2003 | Return made up to 06/05/03; full list of members
|
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
24 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
2 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
2 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
6 July 2001 | Return made up to 06/05/01; full list of members (8 pages) |
6 July 2001 | Return made up to 06/05/01; full list of members (8 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
27 February 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
30 June 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
1 June 2000 | Return made up to 06/05/00; full list of members (15 pages) |
1 June 2000 | Return made up to 06/05/00; full list of members (15 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Memorandum and Articles of Association (7 pages) |
12 May 2000 | Memorandum and Articles of Association (7 pages) |
12 May 2000 | Resolutions
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
2 September 1999 | Particulars of contract relating to shares (4 pages) |
2 September 1999 | Ad 17/06/99--------- £ si 75880@1=75880 £ ic 24120/100000 (3 pages) |
2 September 1999 | Ad 17/06/99--------- £ si 75880@1=75880 £ ic 24120/100000 (3 pages) |
2 September 1999 | Particulars of contract relating to shares (4 pages) |
27 July 1999 | Nc inc already adjusted 05/01/99 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Nc inc already adjusted 05/01/99 (1 page) |
4 June 1999 | Return made up to 06/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 06/05/99; full list of members (8 pages) |
22 March 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
22 March 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | £ sr 6500@1 01/07/98 (1 page) |
13 July 1998 | £ sr 6500@1 01/07/98 (1 page) |
14 May 1998 | Return made up to 06/05/98; no change of members
|
14 May 1998 | Return made up to 06/05/98; no change of members
|
7 April 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
9 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
20 May 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
20 May 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
1 July 1996 | Return made up to 06/05/96; full list of members (10 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 06/05/96; full list of members (10 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
27 February 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
27 February 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Director resigned (1 page) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
1 August 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 June 1995 | Return made up to 06/05/95; no change of members
|
21 June 1995 | Return made up to 06/05/95; no change of members
|
9 February 1945 | Certificate of incorporation (2 pages) |
9 February 1945 | Certificate of incorporation (2 pages) |