Harrogate
North Yorkshire
HG1 2NG
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Director Name | Mr Adam Paul Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2012(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Confection By Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Director Name | Elizabeth Louise Hanen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wesco Lodge Castley Lane Otley LS21 2PY |
Director Name | Dominique Andree Harris |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2001) |
Role | Nurse |
Correspondence Address | Wilne Farm Great Wilne, Shardlow Derby Derbyshire DE72 2HF |
Director Name | Elaine Matthews |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 18 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Director Name | Luc Paul Ernest Vancauwenberghe Matthews |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2001) |
Role | Food Manufacturer |
Correspondence Address | 18 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Director Name | Dr Belinda Jane Whitehead |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2001) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Secretary Name | Elaine Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 18 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Secretary Name | Michael Graham Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2EJ |
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2002) |
Role | Margarine Manufactur |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2002) |
Role | Margarine Manufactur |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Secretary Name | Mr Mark Ian De Rozarieux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladywell House Bar Road Baslow Derbyshire DE45 1SF |
Secretary Name | Mr James Norman Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Honey Head Lane Honley Holmfirth West Yorkshire HD9 6RW |
Registered Address | C/O Confection By Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Latest Accounts | 28 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
26 April 2015 | Accounts for a dormant company made up to 28 June 2014 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 28 June 2014 (2 pages) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
14 July 2014 | Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 29 June 2013 (3 pages) |
7 April 2014 | Accounts for a dormant company made up to 29 June 2013 (3 pages) |
17 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 March 2013 | Full accounts made up to 23 June 2012 (3 pages) |
25 March 2013 | Full accounts made up to 23 June 2012 (3 pages) |
15 February 2013 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 15 February 2013 (1 page) |
15 February 2013 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
15 February 2013 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
15 February 2013 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 15 February 2013 (1 page) |
15 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 25 June 2011 (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 25 June 2011 (3 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 26 June 2010 (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 26 June 2010 (4 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 27 June 2009 (3 pages) |
16 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
26 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 March 2008 | Return made up to 02/01/08; full list of members (3 pages) |
15 March 2008 | Return made up to 02/01/08; full list of members (3 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 April 2006 | Return made up to 02/01/06; full list of members (2 pages) |
19 April 2006 | Return made up to 02/01/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: the healey complex healey road ossett west yorkshire WF5 8NE (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: the healey complex healey road ossett west yorkshire WF5 8NE (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
21 January 2005 | Return made up to 02/01/05; full list of members
|
21 January 2005 | Return made up to 02/01/05; full list of members
|
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
29 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
15 June 2002 | Auditor's resignation (1 page) |
15 June 2002 | Auditor's resignation (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Return made up to 02/01/02; full list of members
|
3 May 2002 | New secretary appointed (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Return made up to 02/01/02; full list of members
|
3 May 2002 | New secretary appointed (1 page) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
8 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
8 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 02/01/00; full list of members
|
1 February 2000 | Return made up to 02/01/00; full list of members
|
31 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
31 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
30 December 1998 | Return made up to 02/01/99; full list of members (8 pages) |
30 December 1998 | Return made up to 02/01/99; full list of members (8 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 December 1997 | Return made up to 02/01/98; no change of members
|
29 December 1997 | Return made up to 02/01/98; no change of members
|
26 August 1997 | Registered office changed on 26/08/97 from: the healey complex healey road ossett west yorkshire WF5 8NE (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: the healey complex healey road ossett west yorkshire WF5 8NE (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
16 January 1997 | Return made up to 02/01/97; no change of members
|
16 January 1997 | Return made up to 02/01/97; no change of members
|
16 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 January 1996 | Return made up to 02/01/96; full list of members (8 pages) |
10 January 1996 | Return made up to 02/01/96; full list of members (8 pages) |
6 April 1995 | Return made up to 02/01/95; no change of members (6 pages) |
6 April 1995 | Return made up to 02/01/95; no change of members (6 pages) |
24 March 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
24 March 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |