Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director Name | Susan Gael Clough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | Holly Bank Felliscliffe Birstwith Harrogate North Yorkshire HG3 2JZ |
Secretary Name | Estate Of Richard Robert Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank Felliscliffe Harrogate North Yorkshire HG3 2JZ |
Director Name | Mr Robert Clough |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 October 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Road London W11 2SJ |
Director Name | Geoffrey Clough |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1991) |
Role | Company Director |
Correspondence Address | Shambles Corner Panorama Drive Ilkley West Yorkshire LS29 9RA |
Secretary Name | Geoffrey Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1991) |
Role | Company Director |
Correspondence Address | Shambles Corner Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Miss Nancy Susannah Clough |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(30 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 May 2013) |
Role | Company Director |
Correspondence Address | Troutbeck Nursing Home Crossbeck Road Ilkley West Yorkshire LS29 9JP |
Director Name | Mr Robert Clough |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Road London W11 2SJ |
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
99 at £1 | Robert Clough & Co. LTD 99.00% Ordinary |
---|---|
1 at £1 | Richard Robert Clough 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,831 |
Cash | £98,522 |
Current Liabilities | £74,278 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
28 June 2016 | Annual return made up to 15 May 2016 Statement of capital on 2016-06-28
|
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2015 | Annual return made up to 15 May 2015 Statement of capital on 2015-06-24
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Termination of appointment of Nancy Clough as a director (2 pages) |
2 May 2013 | Annual return made up to 12 March 2013 (16 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Annual return made up to 12 March 2012 (16 pages) |
23 April 2012 | Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages) |
23 April 2012 | Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 June 2011 | Appointment of Robert Clough as a director (3 pages) |
13 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (16 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (15 pages) |
15 February 2010 | Termination of appointment of Robert Clough as a director (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 April 2009 | Return made up to 12/03/09; no change of members (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 12/03/08; no change of members (8 pages) |
9 November 2007 | New director appointed (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: st john's centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: eldon lodge eldon place bradford 1 BD1 3AP (2 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 12/03/99; full list of members (7 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 12/03/98; no change of members (5 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 April 1997 | Return made up to 12/03/97; no change of members (5 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 March 1995 | Return made up to 12/03/95; no change of members (6 pages) |
27 January 1964 | Incorporation (17 pages) |