Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Ms Allison Margaret Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Malcolm Roy Hollett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 October 2008) |
Role | Diy Tool Supplier |
Country of Residence | England |
Correspondence Address | 26 Beach Road Shoreham By Sea West Sussex BN43 5LJ |
Director Name | Frederick Arthur Hughes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 October 2008) |
Role | Diy Tool Supplier |
Country of Residence | England |
Correspondence Address | 127 Offington Drive Worthing West Sussex BN14 9PU |
Secretary Name | Malcolm Roy Hollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Beach Road Shoreham By Sea West Sussex BN43 5LJ |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Secretary Name | Mr Michael John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Website | hirestation.co.uk |
---|---|
Telephone | 0845 6045337 |
Telephone region | Unknown |
Registered Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 1985 | Delivered on: 13 March 1985 Satisfied on: 31 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the & undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
---|
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
22 November 2010 | Amended accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Amended accounts made up to 31 March 2010 (10 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
18 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
13 August 2009 | Auditor's resignation (1 page) |
13 August 2009 | Auditor's resignation (1 page) |
21 July 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
21 July 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
18 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
27 October 2008 | Appointment terminated director and secretary malcolm hollett (1 page) |
27 October 2008 | Appointment terminated director and secretary malcolm hollett (1 page) |
24 October 2008 | Appointment terminated director frederick hughes (1 page) |
24 October 2008 | Appointment terminated director frederick hughes (1 page) |
24 October 2008 | Director appointed neil andrew stothard (2 pages) |
24 October 2008 | Director and secretary appointed michael john holt (1 page) |
24 October 2008 | Director appointed neil andrew stothard (2 pages) |
24 October 2008 | Director and secretary appointed michael john holt (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 97 church street brighton east sussex BN1 1UJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 97 church street brighton east sussex BN1 1UJ (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
11 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
18 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 November 2003 | Return made up to 09/11/03; full list of members
|
20 November 2003 | Return made up to 09/11/03; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
7 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
10 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
10 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
18 November 1997 | Auditor's resignation (1 page) |
18 November 1997 | Auditor's resignation (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 40 blatchington road hove sussex BN3 3YH (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 40 blatchington road hove sussex BN3 3YH (1 page) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
23 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1986 | Resolutions
|
11 October 1986 | Increase in nominal capital (1 page) |
11 October 1986 | Resolutions
|
11 October 1986 | Increase in nominal capital (1 page) |