Harrogate
North Yorkshire
HG3 4BU
Director Name | Mr Stephen Reginald Bartle |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2004(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Riverside Farm Low Laithe Harrogate North Yorkshire HG3 4BU |
Secretary Name | Mrs Jean Mary Bartle |
---|---|
Status | Closed |
Appointed | 30 September 2011(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 April 2015) |
Role | Company Director |
Correspondence Address | Riverside Farm Low Laithe Harrogate North Yorkshire HG3 4BU |
Secretary Name | Mrs Jean Mary Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Farm Low Laithe Harrogate North Yorkshire HG3 4BU |
Director Name | Mr Stephen Reginald Bartle |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Bingo Promoter |
Country of Residence | England |
Correspondence Address | Riverside Farm Low Laithe Harrogate North Yorkshire HG3 4BU |
Director Name | Mr Richard Gordon Reed |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(24 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 May 1992) |
Role | Bingo Promoter |
Country of Residence | England |
Correspondence Address | 82 Coniston Road Dewsbury West Yorkshire WF12 7EB |
Secretary Name | Mr Richard Gordon Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(24 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Coniston Road Dewsbury West Yorkshire WF12 7EB |
Secretary Name | Mrs Jean Mary Bartle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 September 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Riverside Farm Low Laithe Harrogate North Yorkshire HG3 4BU |
Secretary Name | Mr James Stephen Bartle |
---|---|
Status | Resigned |
Appointed | 08 September 2011(43 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Wellhouse Farm Copgrove Harrogate North Yorkshire HG3 3TA |
Registered Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
14.7k at £1 | Mr Stephen Reginald Bartle 60.00% Ordinary |
---|---|
9.8k at £1 | Jean Mary Bartle 40.00% Ordinary |
1 at £1 | Mr Stephen Reginald Bartle & James Stephen Bartle 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,271 |
Cash | £9,327 |
Current Liabilities | £11,466 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 January 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 18 March 2014 (13 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (13 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (13 pages) |
17 October 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Statement of affairs with form 4.19 (5 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of affairs with form 4.19 (5 pages) |
25 March 2013 | Resolutions
|
11 March 2013 | Registered office address changed from 85 Skipton Road Harrogate North Yorkshire HG1 4LF on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from 85 Skipton Road Harrogate North Yorkshire HG1 4LF on 11 March 2013 (2 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 February 2012 | Termination of appointment of James Stephen Bartle as a secretary on 30 September 2011 (1 page) |
23 February 2012 | Termination of appointment of James Stephen Bartle as a secretary on 30 September 2011 (1 page) |
23 February 2012 | Appointment of Mrs Jean Mary Bartle as a secretary on 30 September 2011 (2 pages) |
23 February 2012 | Appointment of Mrs Jean Mary Bartle as a secretary on 30 September 2011 (2 pages) |
9 September 2011 | Appointment of Mr James Stephen Bartle as a secretary on 8 September 2011 (2 pages) |
9 September 2011 | Appointment of Mr James Stephen Bartle as a secretary on 8 September 2011 (2 pages) |
9 September 2011 | Appointment of Mr James Stephen Bartle as a secretary on 8 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Jean Mary Bartle as a secretary on 8 September 2011 (1 page) |
8 September 2011 | Termination of appointment of Jean Mary Bartle as a secretary on 8 September 2011 (1 page) |
8 September 2011 | Termination of appointment of Jean Mary Bartle as a secretary on 8 September 2011 (1 page) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
7 September 2009 | Location of register of members (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 September 2008 | Secretary's change of particulars / jamie bartle / 01/01/2008 (2 pages) |
22 September 2008 | Secretary's change of particulars / jamie bartle / 01/01/2008 (2 pages) |
22 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 November 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Return made up to 09/08/05; full list of members
|
1 September 2005 | Return made up to 09/08/05; full list of members
|
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
20 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
4 August 2000 | (8 pages) |
4 August 2000 | (8 pages) |
2 September 1999 | (9 pages) |
2 September 1999 | (9 pages) |
27 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
25 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
18 August 1998 | (8 pages) |
18 August 1998 | (8 pages) |
14 August 1997 | (8 pages) |
14 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
14 August 1997 | (8 pages) |
14 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
28 August 1996 | (8 pages) |
28 August 1996 | (8 pages) |
7 August 1996 | Return made up to 09/08/95; no change of members (4 pages) |
7 August 1996 | Return made up to 09/08/96; no change of members
|
7 August 1996 | Return made up to 09/08/96; no change of members
|
7 August 1996 | Return made up to 09/08/95; no change of members (4 pages) |
31 August 1995 | (8 pages) |
31 August 1995 | (8 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: pioneer house halifax road dewsbury west yorkshire WF13 1AP (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: pioneer house halifax road dewsbury west yorkshire WF13 1AP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 November 1986 | Group of companies' accounts made up to 31 October 1985 (15 pages) |
28 November 1986 | Group of companies' accounts made up to 31 October 1985 (15 pages) |
13 March 1986 | Accounts made up to 31 October 1984 (15 pages) |
13 March 1986 | Accounts made up to 31 October 1984 (15 pages) |