Beckwith Knowle Otley Road
Harrogate
HG3 1UD
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(17 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 19 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate HG3 1UD |
Secretary Name | Mr Neil Andrew Stothard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(17 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 19 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate HG3 1UD |
Director Name | Mr Alan Frederick Jones |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | Withyrush Farm 55 High Street Castle Donington Derby Derbyshire DE74 2PP |
Director Name | Jeremy Vaughan Mayo Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedar 36 High Street Castle Donington Derbyshire DE74 2PP |
Director Name | Mr Simon Grant Mayo Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Main Street, Breedon On The Hill Derby Derbyshire DE73 1AN |
Secretary Name | Jeremy Vaughan Mayo Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedar 36 High Street Castle Donington Derbyshire DE74 2PP |
Website | nationaltoolhireshops.co.uk |
---|---|
Telephone | 0800 8089600 |
Telephone region | Freephone |
Registered Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate 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 |
100 at £1 | Handi Hire Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 1983 | Delivered on: 20 September 1983 Satisfied on: 12 May 2000 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 & floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 March 2013 | Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page) |
22 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
15 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
13 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
12 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
8 February 2006 | Resolutions
|
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (2 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 September 2003 | Return made up to 27/08/03; full list of members
|
12 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
6 September 2001 | Return made up to 27/08/01; full list of members
|
22 September 2000 | Return made up to 27/08/00; full list of members
|
3 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
26 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: field farm road long eaton nottingham NG10 3FZ (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (3 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Auditor's resignation (1 page) |
16 May 2000 | Director resigned (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
22 April 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
7 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
9 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
2 July 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
21 August 1996 | Return made up to 27/08/96; full list of members (6 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
7 September 1995 | Return made up to 27/08/95; no change of members
|
25 July 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |