Harrogate
North Yorkshire
HG1 1LY
Secretary Name | Mrs Jean Anne Temple |
---|---|
Status | Closed |
Appointed | 14 March 2011(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 February 2019) |
Role | Company Director |
Correspondence Address | Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY |
Director Name | Mr Alan Harwood |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(13 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 December 2008) |
Role | Motor Engineer |
Correspondence Address | 32 Westlands Road Darlington County Durham DL3 9JH |
Director Name | Mr George Brown Kinghorn |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(13 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 December 2008) |
Role | Motor Engineer |
Correspondence Address | 37 Richmond Road Skeeby Richmond North Yorkshire DL10 5DX |
Director Name | Mrs Jean Woodhouse |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(13 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 October 2007) |
Role | Office Manager |
Correspondence Address | 55 Manor Road Hurworth Place Darlington County Durham DL2 2HH |
Secretary Name | Mrs Jean Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(13 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 55 Manor Road Hurworth Place Darlington County Durham DL2 2HH |
Secretary Name | Mr Alan Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 32 Westlands Road Darlington County Durham DL3 9JH |
Director Name | Mr Gregory Scott Muxworthy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Peterhouse Close Darlington County Durham DL1 2YU |
Secretary Name | Mr Gregory Scott Muxworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Peterhouse Close Darlington County Durham DL1 2YU |
Website | hankinsgarages.co.uk |
---|---|
Telephone | 01325 401108 |
Telephone region | Darlington |
Registered Address | C/O O'Haras Limited 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 |
Year | 2013 |
---|---|
Net Worth | £95,064 |
Current Liabilities | £95,557 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2017 | Liquidators' statement of receipts and payments to 5 July 2017 (13 pages) |
---|---|
11 August 2016 | Liquidators' statement of receipts and payments to 5 July 2016 (11 pages) |
14 July 2015 | Statement of affairs with form 4.19 (5 pages) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY to C/O O'haras Limited Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 30 June 2015 (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
31 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Mrs Jean Anne Temple on 30 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Anthony Todd Muxworthy on 30 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 31 July 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Appointment of Mrs Jean Anne Temple as a secretary (1 page) |
1 April 2011 | Termination of appointment of Gregory Muxworthy as a secretary (1 page) |
1 April 2011 | Termination of appointment of Gregory Muxworthy as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Resolutions
|
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 28/04/09; full list of members (10 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 March 2009 | Appointment terminated secretary alan harwood (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from wooler street darlington co durham DL1 1RQ (1 page) |
12 March 2009 | Director appointed mr anthony todd muxworthy (2 pages) |
12 March 2009 | Appointment terminated director alan harwood (1 page) |
12 March 2009 | Secretary appointed mr gregory scott muxworthy (1 page) |
12 March 2009 | Director appointed mr gregory scott muxworthy (1 page) |
12 March 2009 | Appointment terminated director george kinghorn (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
22 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
30 April 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Location of debenture register (1 page) |
17 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 May 1999 | Return made up to 28/04/99; full list of members (5 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 June 1996 | Return made up to 28/04/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
5 April 1978 | Certificate of incorporation (1 page) |
5 April 1978 | Incorporation (17 pages) |