Harrogate
HG1 1UE
Director Name | Mr Francis Devaney |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Mrs Jennifer Mary Thompson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Mr George William Waddell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2021(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Howard Court Rutland Drive Harrogate HG1 2PB |
Director Name | Mr Ian Martin Ladley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate HG1 1UE |
Director Name | Meg Lofthouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(46 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Howard Court Rutland Drive Harrogate HG1 2PB |
Director Name | Mr Howard Smelt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 1993) |
Role | Self Employed |
Correspondence Address | 7 Howard Court Harrogate North Yorkshire HG1 2PB |
Director Name | Mr Ernest Lumb |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 1992) |
Role | Retired |
Correspondence Address | 17 Howard Court Harrogate North Yorkshire HG1 2PB |
Director Name | Miss Ann Johnson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 1993) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Secretary Name | Miss Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | John Alfred Llewellyn |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 October 1992) |
Role | Finance Broker |
Correspondence Address | 39 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Miss Dora Marie Strickson |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 1996) |
Role | Retired |
Correspondence Address | 19 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Mrs Audrey Pitt |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1993) |
Role | Personal Assistant |
Correspondence Address | 30 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Brian Harold Middlebrook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 1996) |
Role | Commissioning Engineer |
Correspondence Address | 26 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Secretary Name | Doreen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 6 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Dennis Jennings |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(17 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 1994) |
Role | Retired |
Correspondence Address | 13 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Jack Eastwood |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 1995) |
Role | Retired |
Correspondence Address | Howard Court Flat No32 Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Alan Keith Mills |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(17 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 25 January 1994) |
Role | NHS Administration |
Correspondence Address | 42 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Cecilia Kathleen O'Hare |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2001) |
Role | Retired |
Correspondence Address | 20 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Frederick Bird |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2000) |
Role | Retired |
Correspondence Address | 9 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Secretary Name | Joyce Winifred Stuckert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(20 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 November 1996) |
Role | Sales |
Correspondence Address | 28 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Director Name | Reginald George Morris |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2001) |
Role | Retired |
Correspondence Address | Flat 10 25 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Roderick MacDonald |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(23 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 May 2008) |
Role | Retired |
Correspondence Address | 42 Howard Court 25 Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Frederick Bird |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2003) |
Role | Retired |
Correspondence Address | 9 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | David John Appleyard |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Howard Court Rutland Drive Harrogate Yorkshire HG1 2PB |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(27 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | David Frederick Edward Eden |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 2009) |
Role | Retired |
Correspondence Address | 31 Howard Court 25 Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Mr Mervyn David Ashton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 February 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Miss Ann Johnson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Mrs Anne Bancroft |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate N Yorks HG1 1UE |
Director Name | Mr Trevor Mumford |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Mrs Roslyn Jean Drake |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Howard Court Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Rosalind Greaves |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2022) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate N Yorks HG1 1UE |
Director Name | Anne Foster |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 15 Howard Court Rutland Drive Harrogate HG1 2PB |
Registered Address | 10 Station Parade Harrogate HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 52.38% - |
---|---|
1 at £10 | D.w. Yardley 2.38% Ordinary |
1 at £10 | Jacqueline Scott Cohen 2.38% Ordinary |
1 at £10 | Miss A. Johnson 2.38% Ordinary |
1 at £10 | Mr B. Merritt 2.38% Ordinary |
1 at £10 | Mr D.i. West 2.38% Ordinary |
1 at £10 | Mr D.j.e. Appleyard 2.38% Ordinary |
1 at £10 | Mr M.d. Ashton 2.38% Ordinary |
1 at £10 | Mr W. Moxon & Mrs S.m. Moxon 2.38% Ordinary |
1 at £10 | Mrs A. Pitt 2.38% Ordinary |
1 at £10 | Mrs C. Dickinson 2.38% Ordinary |
1 at £10 | Mrs D. Bentley 2.38% Ordinary |
1 at £10 | Mrs Doreen Young 2.38% Ordinary |
1 at £10 | Mrs Dorothy Jean Pickersgill 2.38% Ordinary |
1 at £10 | Mrs E. Chesterton 2.38% Ordinary |
1 at £10 | Mrs J. Eastwood 2.38% Ordinary |
1 at £10 | Mrs M.h. Cutlack 2.38% Ordinary |
1 at £10 | Ms Gillian Hadfield 2.38% Ordinary |
1 at £10 | Ms R. Greaves 2.38% Ordinary |
1 at £10 | Ms Victoria H.m Jones 2.38% Ordinary |
1 at £10 | R. Debell & J. Debell 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,007 |
Cash | £49,525 |
Current Liabilities | £28,191 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
20 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with updates (7 pages) |
19 April 2023 | Appointment of Meg Lofthouse as a director on 31 March 2023 (2 pages) |
10 August 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
9 August 2022 | Termination of appointment of Anne Foster as a director on 9 August 2022 (1 page) |
6 May 2022 | Appointment of Mr Ian Martin Ladley as a director on 5 May 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (7 pages) |
19 January 2022 | Termination of appointment of Rosalind Greaves as a director on 18 January 2022 (1 page) |
8 November 2021 | Appointment of Mr George William Waddell as a director on 6 November 2021 (2 pages) |
3 September 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (7 pages) |
23 September 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
3 August 2020 | Termination of appointment of Roslyn Jean Drake as a director on 31 July 2020 (1 page) |
29 June 2020 | Appointment of Anne Foster as a director on 11 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Anne Bancroft as a director on 11 June 2020 (1 page) |
28 May 2020 | Termination of appointment of Trevor Mumford as a director on 22 May 2020 (1 page) |
13 May 2020 | Confirmation statement made on 4 May 2020 with updates (7 pages) |
28 August 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with updates (7 pages) |
21 August 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (7 pages) |
22 August 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
22 August 2017 | Micro company accounts made up to 24 December 2016 (3 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
24 November 2016 | Appointment of Rosalind Greaves as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Rosalind Greaves as a director on 24 November 2016 (2 pages) |
26 September 2016 | Termination of appointment of Stuart Wallace as a director on 13 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Stuart Wallace as a director on 13 September 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
2 August 2016 | Appointment of Mrs Roslyn Jean Drake as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Jennifer Mary Thompson as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Roslyn Jean Drake as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Jennifer Mary Thompson as a director on 2 August 2016 (2 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
17 February 2016 | Termination of appointment of Patricia Hannah Yardley as a director on 1 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Patricia Hannah Yardley as a director on 1 January 2016 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 July 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
5 August 2013 | Appointment of Mr Trevor Mumford as a director (2 pages) |
5 August 2013 | Appointment of Mr Trevor Mumford as a director (2 pages) |
30 July 2013 | Appointment of Mr Francis Devaney as a director (2 pages) |
30 July 2013 | Appointment of Mr Francis Devaney as a director (2 pages) |
29 July 2013 | Termination of appointment of David Appleyard as a director (1 page) |
29 July 2013 | Termination of appointment of David Appleyard as a director (1 page) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Secretary's details changed for John Clive Evans on 8 May 2013 (1 page) |
10 May 2013 | Secretary's details changed for John Clive Evans on 8 May 2013 (1 page) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Secretary's details changed for John Clive Evans on 8 May 2013 (1 page) |
25 June 2012 | Termination of appointment of Ann Johnson as a director (1 page) |
25 June 2012 | Termination of appointment of Ann Johnson as a director (1 page) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (12 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (12 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (12 pages) |
8 May 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
11 May 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
17 March 2011 | Termination of appointment of Eric Williams as a director (1 page) |
17 March 2011 | Termination of appointment of Eric Williams as a director (1 page) |
16 September 2010 | Appointment of Mrs Anne Bancroft as a director (2 pages) |
16 September 2010 | Appointment of Mrs Anne Bancroft as a director (2 pages) |
28 May 2010 | Director's details changed for Eric Williams on 26 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Eric Williams on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David John Appleyard on 4 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (24 pages) |
26 May 2010 | Director's details changed for Mr Stuart Wallace on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stuart Wallace on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David John Appleyard on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Miss Ann Johnson on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Stuart Wallace on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Patricia Hannah Yardley on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Patricia Hannah Yardley on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Miss Ann Johnson on 4 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (24 pages) |
26 May 2010 | Director's details changed for Patricia Hannah Yardley on 4 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (24 pages) |
26 May 2010 | Director's details changed for David John Appleyard on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Miss Ann Johnson on 4 May 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
11 May 2010 | Appointment of Miss Ann Johnson as a director (1 page) |
11 May 2010 | Termination of appointment of David Eden as a director (1 page) |
11 May 2010 | Appointment of Miss Ann Johnson as a director (1 page) |
11 May 2010 | Appointment of Mr Stuart Wallace as a director (1 page) |
11 May 2010 | Appointment of Mr Stuart Wallace as a director (1 page) |
11 May 2010 | Termination of appointment of David Eden as a director (1 page) |
10 March 2010 | Termination of appointment of Mervyn Ashton as a director (3 pages) |
10 March 2010 | Termination of appointment of Mervyn Ashton as a director (3 pages) |
26 September 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
26 September 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
16 June 2009 | Return made up to 04/05/09; full list of members (21 pages) |
16 June 2009 | Return made up to 04/05/09; full list of members (21 pages) |
21 January 2009 | Secretary appointed john clive evans (2 pages) |
21 January 2009 | Secretary appointed john clive evans (2 pages) |
16 January 2009 | Appointment terminated secretary jennifer dixon (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 41 front street acomb york YO24 3BR united kingdom (1 page) |
16 January 2009 | Appointment terminated secretary jennifer dixon (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 41 front street acomb york YO24 3BR united kingdom (1 page) |
30 September 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
3 June 2008 | Appointment terminated director roderick macdonald (1 page) |
3 June 2008 | Appointment terminated director roderick macdonald (1 page) |
14 May 2008 | Return made up to 04/05/08; full list of members (25 pages) |
14 May 2008 | Return made up to 04/05/08; full list of members (25 pages) |
13 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
13 May 2008 | Location of register of members (1 page) |
20 June 2007 | Return made up to 04/05/07; full list of members
|
20 June 2007 | Return made up to 04/05/07; full list of members
|
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
21 May 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
21 May 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 June 2006 | Return made up to 04/05/06; change of members (10 pages) |
14 June 2006 | Return made up to 04/05/06; change of members (10 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
20 March 2006 | Total exemption full accounts made up to 24 December 2005 (10 pages) |
20 March 2006 | Total exemption full accounts made up to 24 December 2005 (10 pages) |
9 June 2005 | Return made up to 04/05/05; full list of members
|
9 June 2005 | Return made up to 04/05/05; full list of members
|
8 June 2005 | Full accounts made up to 24 December 2004 (10 pages) |
8 June 2005 | Full accounts made up to 24 December 2004 (10 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 04/05/04; full list of members (17 pages) |
26 August 2004 | Return made up to 04/05/04; full list of members (17 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Location of register of directors' interests (1 page) |
26 July 2004 | Location of debenture register (1 page) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Location of register of directors' interests (1 page) |
26 July 2004 | Location of debenture register (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
4 June 2004 | Full accounts made up to 24 December 2003 (10 pages) |
4 June 2004 | Full accounts made up to 24 December 2003 (10 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
14 September 2003 | Return made up to 04/05/03; full list of members (18 pages) |
14 September 2003 | Return made up to 04/05/03; full list of members (18 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
8 May 2003 | Full accounts made up to 24 December 2002 (10 pages) |
8 May 2003 | Full accounts made up to 24 December 2002 (10 pages) |
24 July 2002 | Return made up to 04/05/02; full list of members (18 pages) |
24 July 2002 | Return made up to 04/05/02; full list of members (18 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page) |
5 May 2002 | Full accounts made up to 24 December 2001 (10 pages) |
5 May 2002 | Full accounts made up to 24 December 2001 (10 pages) |
7 June 2001 | Return made up to 04/05/01; change of members (8 pages) |
7 June 2001 | Return made up to 04/05/01; change of members (8 pages) |
1 May 2001 | Full accounts made up to 24 December 2000 (10 pages) |
1 May 2001 | Full accounts made up to 24 December 2000 (10 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
7 August 2000 | Full accounts made up to 24 December 1999 (10 pages) |
7 August 2000 | Full accounts made up to 24 December 1999 (10 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 24 December 1998 (10 pages) |
4 October 1999 | Full accounts made up to 24 December 1998 (10 pages) |
9 July 1999 | Return made up to 04/05/99; full list of members (17 pages) |
9 July 1999 | Return made up to 04/05/99; full list of members (17 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
4 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
17 March 1998 | Full accounts made up to 24 December 1997 (11 pages) |
17 March 1998 | Full accounts made up to 24 December 1997 (11 pages) |
28 May 1997 | Return made up to 04/05/97; no change of members (6 pages) |
28 May 1997 | Return made up to 04/05/97; no change of members (6 pages) |
15 April 1997 | Full accounts made up to 24 December 1996 (11 pages) |
15 April 1997 | Full accounts made up to 24 December 1996 (11 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
4 June 1996 | Return made up to 04/05/96; full list of members (8 pages) |
4 June 1996 | Return made up to 04/05/96; full list of members (8 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
4 March 1996 | Full accounts made up to 24 December 1995 (9 pages) |
4 March 1996 | Full accounts made up to 24 December 1995 (9 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 04/05/95; change of members (8 pages) |
24 May 1995 | Return made up to 04/05/95; change of members (8 pages) |
23 March 1995 | Full accounts made up to 24 December 1994 (17 pages) |
23 March 1995 | Full accounts made up to 24 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
29 June 1976 | Certificate of incorporation (1 page) |
29 June 1976 | Certificate of incorporation (1 page) |