Markington
Harrogate
North Yorkshire
HG3 3PQ
Secretary Name | Mr Stephen Corne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mar Cottage Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0RG |
Secretary Name | Valerie Diana Everingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | Richmond Hill Farm Markington Harrogate North Yorkshire HG3 3PQ |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,934 |
Current Liabilities | £577,498 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2008 | Liquidators statement of receipts and payments to 14 September 2008 (6 pages) |
15 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
22 November 2006 | Administrator's progress report (5 pages) |
22 November 2006 | Notice of extension of period of Administration (1 page) |
10 October 2006 | Notice of extension of period of Administration (1 page) |
25 September 2006 | Administrator's progress report (16 pages) |
28 February 2006 | Statement of affairs (4 pages) |
24 January 2006 | Result of meeting of creditors (4 pages) |
3 January 2006 | Statement of administrator's proposal (32 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: jubilee court copgrove harrogate north yorkshire HG3 3TB (1 page) |
14 November 2005 | Appointment of an administrator (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: c/o bdo stoy hayward LLP yorkshire house greek street leeds LS1 5ST (1 page) |
6 June 2005 | Particulars of mortgage/charge (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members
|
14 May 2004 | Memorandum and Articles of Association (13 pages) |
10 May 2004 | Company name changed simair graphics equipment limite d\certificate issued on 10/05/04 (2 pages) |
24 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members
|
20 August 2002 | Resolutions
|
22 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
22 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 December 1998 | Return made up to 31/10/98; no change of members (5 pages) |
9 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Return made up to 31/10/96; no change of members (5 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |