Nessfield
Ilkley
West Yorkshire
LS29 0BW
Secretary Name | Mrs Anne Gwendoline Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 25 years (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pengarth Ashmount Road Grange Over Sands Cumbria LA11 6BF |
Director Name | Mr Blaise Christian Farmer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 March 2006(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 January 2017) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Varleys Farm Bolton By Bowland Lancashire BB7 4NZ |
Director Name | Mrs Aislin Frances Pegley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 January 2017) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Kilburn Hall Kilburn York North Yorkshire YO61 4AH |
Director Name | Mr Martin Sean Frank |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 St. Georges Road Harrogate North Yorkshire HG2 9DW |
Director Name | Mrs Mary Clare Farmer |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 1 Auboil Bezenac 24220 St Cyprien Foreign |
Director Name | Mr James Peter Harrison |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkendale Hall Arkendale Knaresborough North Yorkshire HG5 0QY |
Director Name | Mrs Anne Christine Lean |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | Silver Fox Farm Kilburn York North Yorkshire YO6 4AN |
Registered Address | Mitre House North Park Road Harrogate North Yorkshire HG1 5RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
6k at £1 | J.j. Harrison (Properties) LTD 99.98% Ordinary |
---|---|
1 at £1 | Mrs A.g. Fuller 0.02% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 November 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
26 March 1992 | Delivered on: 1 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of david street and on the east side of marshall street leeds west yorkshire t/n wyk 439092 for full details see form 395. Outstanding |
5 October 1989 | Delivered on: 7 October 1989 Persons entitled: Paul Ives and Helen Elizabeth Ives Classification: Legal charge Secured details: Sterling pounds 260,000 and all other monies due or to become from the company to the chargees. Particulars: Land forming part of savile arms farm hunsworth lane hunsworth cleckheaton. Outstanding |
26 August 1987 | Delivered on: 2 September 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being:- bridge house, bridge house works. & land at boroughbridge. Outstanding |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr Martin Sean Frank on 1 December 2015 (2 pages) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages) |
1 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages) |
21 November 2012 | Statement of capital on 21 November 2012
|
13 November 2012 | Statement by directors (1 page) |
13 November 2012 | Solvency statement dated 29/10/12 (1 page) |
13 November 2012 | Resolutions
|
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 September 2012 | Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page) |
2 September 2012 | Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Director's details changed for Bcaise Christian Farmer on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Bcaise Christian Farmer on 1 January 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
24 April 2006 | Auditors resignation (1 page) |
24 April 2006 | Auditor's resignation (1 page) |
6 March 2006 | Return made up to 28/01/06; full list of members
|
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page) |
3 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 September 2002 | Auditor's resignation (1 page) |
19 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
26 February 1997 | Return made up to 28/01/97; no change of members (6 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |