Company NameHarrogate Property Trust Limited
Company StatusDissolved
Company Number01924390
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 8 months ago)
Previous NameHornbeam Park Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Bentley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Burton Leonard
Harrogate
North Yorkshire
HG3 3SD
Secretary NameSusan Irene Atkinson
NationalityBritish
StatusClosed
Appointed10 December 2001(16 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address1a Calf Hill Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TG
Secretary NameMr Leslie Bentley
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address2 York Road
Batley
West Yorkshire
WF17 0LG

Location

Registered AddressThe Tower
4th Avenue Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2014
Net Worth£125,144
Current Liabilities£3,674

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 July 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (10 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 August 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
13 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 June 2001Company name changed hornbeam park LIMITED\certificate issued on 27/06/01 (2 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Company name changed hornbeam park tower LIMITED\certificate issued on 28/11/00 (2 pages)
25 July 2000Registered office changed on 25/07/00 from: the old vicarage church lane, burton leonard harrogate north yorkshire HG3 3SD (1 page)
14 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: providence works town street, batley carr, batley, west yorkshire, WF17 6QZ (1 page)
8 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
2 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
11 April 1997£ nc 1000/100000 26/03/97 (1 page)
25 February 1997Company name changed john bentley engineering LIMITED\certificate issued on 26/02/97 (2 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
9 August 1995Accounts for a dormant company made up to 31 January 1995 (1 page)