Harrogate
North Yorkshire
HG1 5PX
Secretary Name | Mr Robert Alan Davill |
---|---|
Status | Current |
Appointed | 23 January 2018(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Director Name | Miss Beverly Harrison |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Director Name | Mrs Patricia Lesley Exley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Clifton House Queen Parade Harrogate HG1 5PW |
Director Name | Miss Rebecca Hannah Mary Foster |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2022(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Victoria Avenue Harrogate HG1 5PX |
Director Name | Mr Geoffrey Raymond Adsetts |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | 101 Oak Lodge Victoria Avenue Harrogate N Yorks Hg2 |
Director Name | Mrs Jean Harriet Campbell |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 August 1992) |
Role | Retired |
Correspondence Address | 111 Oak Lodge Victoria Avenue Harrogate N Yorks Hg2 |
Director Name | Miss Judith Mary Haigh |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 April 2003) |
Role | Secretary |
Correspondence Address | 8 Clifton House Harrogate North Yorkshire HG2 8AR |
Director Name | Mrs Ivy Holt |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 1994) |
Role | Retired |
Correspondence Address | 9 Clifton House Harrogate North Yorkshire HG2 8AR |
Secretary Name | Mr David Reah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 6 North Park Road Harrogate North Yorkshire HG1 5PA |
Director Name | Mr George Norton Gaunt |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 1995) |
Role | Retired |
Correspondence Address | Flat 6 Clifton House Harrogate North Yorkshire HG2 8AR |
Director Name | Mr Ernest Allan Spilsbury |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 1994) |
Role | Retired Civil Servant |
Correspondence Address | Flat 5 Clifton House Harrogate North Yorkshire HG2 8AR |
Director Name | Peter Julian Lister |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Oak Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX |
Director Name | Mark Andrew Kennedy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 1999) |
Role | NHS Manager |
Correspondence Address | 7 Clifton House Queen Parade Harrogate North Yorkshire HG1 5PW |
Director Name | Alan Flanigan |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2006) |
Role | Warehouse Operative |
Correspondence Address | Flat 1 Clifton House Queen Parade Harrogate North Yorkshire HG1 5PW |
Secretary Name | Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 6 Aspin Lane Knaresborough North Yorkshire HG5 8ED |
Director Name | Jonathan Richard Coatman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2007) |
Role | Insurance Claims Technician |
Correspondence Address | 117 Oak Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX |
Director Name | Christian Adamthwaite |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2003) |
Role | Teacher |
Correspondence Address | Flat 4 6 Queen Parade Harrogate North Yorkshire HG1 5PW |
Director Name | Judith Mary Haigh |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2009) |
Role | Retired |
Correspondence Address | Flat 8 Clifton House Queen Parade Harrogate North Yorkshire HG1 5PW |
Director Name | Richard John Greenwood |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 February 2017) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Clifton House 6 Queen Parade Harrogate North Yorkshire HG1 5PW |
Secretary Name | Mr John Barrie Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | The Laurels 2 St Leonard Road Harrogate North Yorkshire HG2 8NX |
Director Name | Mr Robert John Aspinall |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2017) |
Role | Project Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifton House Queen Parade Harrogate North Yorkshire HG1 5PW |
Director Name | Mr Thomas Slater Whitehead |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2017) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 101 Oak Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX |
Director Name | Mr Paul Stephenson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 107 Oak Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX |
Director Name | Miss Kimberly Helen Bell |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2018) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clifton House Queen Parade Harrogate HG1 5PW |
Director Name | Mr Kevin Roy Barrows |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(34 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 103 Oak Lodge Victoria Avenue Harrogate HG1 5PX |
Director Name | Mr Clive Day |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(34 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 111 Oak Lodge Victoria Avenue Harrogate HG1 5PX |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(38 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Registered Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,822 |
Current Liabilities | £2,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
18 April 2023 | Termination of appointment of Maureen Taylor as a director on 18 April 2023 (1 page) |
26 October 2022 | Termination of appointment of Clive Day as a director on 26 October 2022 (1 page) |
5 July 2022 | Appointment of Miss Rebecca Hannah Mary Foster as a director on 3 July 2022 (2 pages) |
14 June 2022 | Appointment of Mrs Patricia Lesley Exley as a director on 14 June 2022 (2 pages) |
30 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 May 2022 | Termination of appointment of John Ferguson as a director on 16 May 2022 (1 page) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Miss Beverly Harrison as a director on 27 July 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 October 2020 | Termination of appointment of Kevin Roy Barrows as a director on 20 October 2020 (1 page) |
21 October 2020 | Appointment of Mr John Ferguson as a director on 19 October 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Paul Stephenson as a director on 27 January 2020 (1 page) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Kimberly Helen Bell as a director on 20 August 2018 (1 page) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of John Barrie Halstead as a secretary on 23 January 2018 (1 page) |
24 January 2018 | Appointment of Mr Robert Alan Davill as a secretary on 23 January 2018 (2 pages) |
23 January 2018 | Registered office address changed from The Laurels 2 st Leonards Road Harrogate North Yorkshire HG2 8NX to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 23 January 2018 (1 page) |
25 October 2017 | Appointment of Mr Kevin Roy Barrows as a director on 28 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Kevin Roy Barrows as a director on 28 September 2017 (2 pages) |
25 October 2017 | Appointment of Miss Kimberly Helen Bell as a director on 28 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Thomas Slater Whitehead as a director on 10 September 2017 (1 page) |
25 October 2017 | Termination of appointment of Thomas Slater Whitehead as a director on 10 September 2017 (1 page) |
25 October 2017 | Appointment of Mr Clive Day as a director on 28 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Clive Day as a director on 28 September 2017 (2 pages) |
25 October 2017 | Appointment of Miss Kimberly Helen Bell as a director on 28 September 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
16 February 2017 | Termination of appointment of Robert John Aspinall as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Richard John Greenwood as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Richard John Greenwood as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Robert John Aspinall as a director on 15 February 2017 (1 page) |
24 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 15 April 2016 no member list (7 pages) |
11 May 2016 | Annual return made up to 15 April 2016 no member list (7 pages) |
18 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
11 May 2015 | Annual return made up to 15 April 2015 no member list (7 pages) |
11 May 2015 | Annual return made up to 15 April 2015 no member list (7 pages) |
20 March 2015 | Termination of appointment of Peter Julian Lister as a director on 31 December 2014 (1 page) |
20 March 2015 | Termination of appointment of Peter Julian Lister as a director on 31 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Thomas Slater Whitehead as a director on 18 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Paul Stephenson as a director on 18 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Robert John Aspinall as a director on 18 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Paul Stephenson as a director on 18 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Thomas Slater Whitehead as a director on 18 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Robert John Aspinall as a director on 18 November 2014 (2 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Annual return made up to 15 April 2014 no member list (5 pages) |
16 April 2014 | Annual return made up to 15 April 2014 no member list (5 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 15 April 2013 no member list (5 pages) |
28 May 2013 | Annual return made up to 15 April 2013 no member list (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Annual return made up to 15 April 2012 no member list (5 pages) |
23 April 2012 | Annual return made up to 15 April 2012 no member list (5 pages) |
3 May 2011 | Annual return made up to 15 April 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 15 April 2011 no member list (5 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Richard John Greenwood on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Richard John Greenwood on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Maureen Taylor on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Peter Julian Lister on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 15 April 2010 no member list (4 pages) |
26 May 2010 | Director's details changed for Maureen Taylor on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Peter Julian Lister on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Maureen Taylor on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 15 April 2010 no member list (4 pages) |
26 May 2010 | Director's details changed for Peter Julian Lister on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Richard John Greenwood on 1 October 2009 (2 pages) |
11 February 2010 | Termination of appointment of Judith Haigh as a director (1 page) |
11 February 2010 | Termination of appointment of Judith Haigh as a director (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Annual return made up to 15/04/09 (3 pages) |
8 May 2009 | Annual return made up to 15/04/09 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 July 2008 | Annual return made up to 15/04/08 (3 pages) |
3 July 2008 | Annual return made up to 15/04/08 (3 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page) |
6 September 2007 | Secretary resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
2 May 2007 | Annual return made up to 15/04/07
|
2 May 2007 | Annual return made up to 15/04/07
|
21 February 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
21 February 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
15 May 2006 | Annual return made up to 15/04/06 (5 pages) |
15 May 2006 | Annual return made up to 15/04/06 (5 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
21 April 2005 | Annual return made up to 15/04/05 (5 pages) |
21 April 2005 | Annual return made up to 15/04/05 (5 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
27 April 2004 | Annual return made up to 15/04/04 (5 pages) |
27 April 2004 | Annual return made up to 15/04/04 (5 pages) |
10 March 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
10 March 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Annual return made up to 15/04/03 (5 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Annual return made up to 15/04/03 (5 pages) |
13 May 2003 | Director resigned (1 page) |
19 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
19 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (4 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (4 pages) |
5 May 2002 | Annual return made up to 15/04/02 (4 pages) |
5 May 2002 | Annual return made up to 15/04/02 (4 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 6 north park road harrogate north yorkshire HG1 5PA (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 6 north park road harrogate north yorkshire HG1 5PA (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (4 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Annual return made up to 15/04/01 (3 pages) |
15 May 2001 | Annual return made up to 15/04/01 (3 pages) |
15 May 2001 | New director appointed (2 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 May 2000 | Annual return made up to 15/04/00
|
16 May 2000 | Annual return made up to 15/04/00
|
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (4 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (4 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
29 April 1998 | Annual return made up to 15/04/98
|
29 April 1998 | Annual return made up to 15/04/98
|
16 June 1997 | Full accounts made up to 31 December 1996 (4 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (4 pages) |
12 May 1997 | Annual return made up to 15/04/97 (4 pages) |
12 May 1997 | Annual return made up to 15/04/97 (4 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (4 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (4 pages) |
22 April 1996 | Annual return made up to 15/04/96 (4 pages) |
22 April 1996 | Annual return made up to 15/04/96 (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (1 page) |
27 September 1995 | New director appointed (1 page) |
27 September 1995 | Director resigned (2 pages) |
10 May 1995 | Annual return made up to 27/04/95 (4 pages) |
10 May 1995 | Annual return made up to 27/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |