Badger Hill
Harrogate Knaresborough
HG5 8DP
Director Name | Mr David Alistair Milne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(31 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 York Avenue East Sheen London SW14 7LQ |
Secretary Name | Mr Richard Graham Gouldsborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(31 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 25 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead Slade Avenue Brighouse West Yorkshire HD6 2HY |
Director Name | Arthur Barry Tremble |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 10 January 2001) |
Role | General Manager |
Correspondence Address | 101 Dolphin Quay Clive Street North Shields Tyne & Wear NE29 6HJ |
Director Name | Gladys Redden |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2001) |
Role | Sales Agent |
Correspondence Address | 101 Dolphin Quay Clive Street North Shields Tyne & Wear NE29 6HJ |
Secretary Name | Louise O Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(25 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 14 Wells Close Church Green Little Benton Newcastle Upon Tyne NE7 7YT |
Director Name | Louise O Carroll |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2001) |
Role | Secretary |
Correspondence Address | 14 Wells Close Church Green Little Benton Newcastle Upon Tyne NE7 7YT |
Director Name | Ron Parkin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 132 Westdyke Road Redcar Cleveland TS10 1JH |
Director Name | Mr Martin Stuart Tunstall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Minster Walk Hurworth Darlington DL2 2AR |
Director Name | Mark Woodruffe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Dropping Well Village Badger Hill Harrogate Road Knaresborough HG5 8DP |
Director Name | Mr John Archibald Donaldson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(31 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barjarg Tower Auldgirth Dumfries Dumfriesshire DG2 0TN Scotland |
Registered Address | Omega Court 368 Cemetry Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £131,431 |
Cash | £75,578 |
Current Liabilities | £32,096 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
7 March 2001 | Delivered on: 16 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 January 2001 | Delivered on: 13 January 2001 Persons entitled: Erringham Investments LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 December 1992 | Delivered on: 9 December 1992 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 1973 | Delivered on: 26 July 1973 Satisfied on: 13 February 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the four other companies named therein. To the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charges. Fully Satisfied |
12 October 1970 | Delivered on: 30 October 1970 Satisfied on: 13 February 1993 Persons entitled: A Tremble & Sons LTD Classification: Debenture Secured details: £9,532. Particulars: By way of floating security. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Restoration by order of the court (4 pages) |
10 September 2014 | Restoration by order of the court (4 pages) |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 prospect crescent harrogate north yorkshire HG1 1RH (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 prospect crescent harrogate north yorkshire HG1 1RH (1 page) |
14 June 2002 | Statement of affairs (16 pages) |
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Appointment of a voluntary liquidator (1 page) |
14 June 2002 | Statement of affairs (16 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Return made up to 31/12/01; full list of members
|
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (4 pages) |
25 May 2001 | New director appointed (4 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 8-10 piccadilly empire house bradford west yorkshire BD1 3LW (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 8-10 piccadilly empire house bradford west yorkshire BD1 3LW (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: whitley rd, newcastle upon tyne, NE12 9TU (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: whitley rd, newcastle upon tyne, NE12 9TU (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Return made up to 31/12/97; full list of members
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 June 1969 | Resolution passed on (3 pages) |
27 June 1969 | Resolution passed on (3 pages) |
9 June 1969 | Incorporation (11 pages) |
9 June 1969 | Incorporation (11 pages) |