Dacre
Harrogate
North Yorkshire
HG3 4AQ
Secretary Name | Mrs Margaret Tabrah |
---|---|
Status | Closed |
Appointed | 28 July 2011(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 September 2013) |
Role | Company Director |
Correspondence Address | East Barn Holebottom Dacre Harrogate North Yorkshire HG3 4AQ |
Director Name | Mr John Appleton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bronte Larkfield Road Rawdon Leeds LS19 6EQ |
Director Name | James Norman Greaves |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Westbank 9 The Grove Shipley West Yorkshire BD18 4LD |
Director Name | Elizabeth Anne Ibbitson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Primrose Hill House 16 York Road Harrogate North Yorkshire HG1 2QL |
Director Name | Mr Robert John Ibbitson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | Primrose Hill House 16 York Road Harrogate North Yorkshire HG1 2QL |
Secretary Name | Stephen Michael Gidley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 1 Duchy Drive Heaton Bradford West Yorkshire BD9 5LP |
Secretary Name | Derrick John Tabrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Barn Holebottom Dacre Harrogate North Yorkshire HG3 4AQ |
Secretary Name | Mrs Susan Anne Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Uplands Utley Keighley West Yorkshire BD20 6LG |
Registered Address | 51-53 New Line Greengates Bradford West Yorkshire BD10 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
100 at £1 | Cyprus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £847,677 |
Gross Profit | £102,790 |
Net Worth | £293,437 |
Cash | £140,782 |
Current Liabilities | £196,236 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Application to strike the company off the register (3 pages) |
21 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
21 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
28 July 2011 | Termination of appointment of John Appleton as a director (1 page) |
28 July 2011 | Termination of appointment of Susan Snowden as a secretary (1 page) |
28 July 2011 | Termination of appointment of John Appleton as a director (1 page) |
28 July 2011 | Termination of appointment of Susan Snowden as a secretary (1 page) |
28 July 2011 | Appointment of Mrs Margaret Tabrah as a secretary (2 pages) |
28 July 2011 | Appointment of Mrs Margaret Tabrah as a secretary (2 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Auditor's resignation (1 page) |
17 March 2010 | Auditor's resignation (1 page) |
28 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
14 January 2009 | Secretary appointed mrs susan anne snowden (1 page) |
14 January 2009 | Appointment Terminated Secretary derrick tabrah (1 page) |
14 January 2009 | Secretary appointed mrs susan anne snowden (1 page) |
14 January 2009 | Appointment terminated secretary derrick tabrah (1 page) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from cyprus works leeds rd. thackley bradford BD10 8JH (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from cyprus works leeds rd. Thackley bradford BD10 8JH (1 page) |
30 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Director resigned (1 page) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2001 (2 pages) |
16 January 2001 | Notice of completion of voluntary arrangement (5 pages) |
16 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2001 (2 pages) |
16 January 2001 | Notice of completion of voluntary arrangement (5 pages) |
4 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2000 (7 pages) |
4 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2000 (7 pages) |
25 August 2000 | Return made up to 18/07/00; full list of members
|
25 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1999 (7 pages) |
7 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1999 (7 pages) |
2 September 1999 | Return made up to 18/07/99; no change of members
|
2 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
31 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1998 (5 pages) |
31 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1998 (5 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 January 1998 | Return made up to 18/07/97; full list of members; amend (8 pages) |
12 January 1998 | Return made up to 18/07/97; full list of members; amend (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 August 1997 | Return made up to 18/07/97; no change of members
|
22 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
8 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1997 (2 pages) |
8 August 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1997 (2 pages) |
29 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 October 1996 | Auditor's resignation (1 page) |
18 October 1996 | Auditor's resignation (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
7 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
1 August 1996 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 August 1996 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
5 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 August 1995 | Return made up to 18/07/95; full list of members (9 pages) |
7 August 1995 | Return made up to 18/07/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
10 June 1974 | Incorporation (10 pages) |
10 June 1974 | Incorporation (10 pages) |