Knaresborough
North Yorkshire
HG5 0NB
Director Name | Mr Nathaniel James Ager |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ad House East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Ms Nicola Karren Fryer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ad House East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Mr Andrew Kenneth Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ad House East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Mr Jonathan Marcus William Schofield |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Malt Kiln Cottage Kirkby Overblow Harrogate North Yorkshire HG3 1HE |
Director Name | Mr Andrew Kenneth Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 November 2012) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 54 East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Mrs Patricia Margaret Ann Walker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1997) |
Role | Consultant |
Correspondence Address | Prospect House Park Street Masham Ripon North Yorkshire HG4 4HN |
Secretary Name | Mr Andrew Kenneth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Langcliffe Avenue Harrogate HG2 8JQ |
Director Name | Mr Ian Michael Sykes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Little Croft Markington Harrogate North Yorkshire HG3 3TU |
Secretary Name | Mr Ian Michael Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Little Croft Markington Harrogate North Yorkshire HG3 3TU |
Registered Address | Ad House East Parade Harrogate North Yorkshire HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
100 at £1 | Graphic Evolution LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (3 pages) |
2 May 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
24 January 2013 | Appointment of Ms Nicola Karren Fryer as a director (2 pages) |
24 January 2013 | Appointment of Mr Andrew Kenneth Walker as a director (2 pages) |
24 January 2013 | Appointment of Mr Andrew Kenneth Walker as a director on 1 November 2012 (2 pages) |
24 January 2013 | Appointment of Ms Nicola Karren Fryer as a director on 1 November 2012 (2 pages) |
23 January 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
23 January 2013 | Appointment of Mr Nathaniel James Ager as a director (2 pages) |
23 January 2013 | Appointment of Mr Nathaniel James Ager as a director on 1 November 2012 (2 pages) |
23 January 2013 | Termination of appointment of Andrew Kenneth Walker as a director on 1 November 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 January 2011 | Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
31 August 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
22 April 2009 | Accounts made up to 30 June 2008 (7 pages) |
23 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
24 April 2008 | Accounts made up to 30 June 2007 (7 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 52 east parade harrogate north yorkshire HG1 5LT (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 52 east parade harrogate north yorkshire HG1 5LT (1 page) |
10 March 2008 | Return made up to 05/01/08; full list of members (4 pages) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Return made up to 05/01/08; full list of members (4 pages) |
10 March 2008 | Location of debenture register (1 page) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Appointment Terminated Secretary andrew walker (1 page) |
7 March 2008 | Appointment terminated secretary andrew walker (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Full accounts made up to 30 June 2006 (10 pages) |
19 February 2007 | Full accounts made up to 30 June 2006 (10 pages) |
20 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
20 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
8 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
8 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 December 2001 | Return made up to 05/01/02; full list of members (7 pages) |
31 December 2001 | Return made up to 05/01/02; full list of members
|
3 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
3 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 March 2000 | Return made up to 05/01/00; full list of members
|
3 March 2000 | Return made up to 05/01/00; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: adbus house east parade harrogate north yorkshire HG1 5LT (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: adbus house east parade harrogate north yorkshire HG1 5LT (1 page) |
18 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 January 1999 | Accounts made up to 31 March 1998 (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 05/01/98; no change of members (4 pages) |
12 March 1998 | Return made up to 05/01/98; no change of members
|
17 February 1998 | Company name changed adbus developments LIMITED\certificate issued on 18/02/98 (2 pages) |
17 February 1998 | Company name changed adbus developments LIMITED\certificate issued on 18/02/98 (2 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 December 1997 | Accounts made up to 31 March 1997 (1 page) |
15 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
15 January 1997 | Accounts made up to 31 March 1996 (1 page) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 January 1997 | Return made up to 05/01/97; full list of members
|
3 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
3 January 1996 | Accounts made up to 31 March 1995 (2 pages) |
3 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
23 August 1987 | Memorandum and Articles of Association (10 pages) |
23 August 1987 | Memorandum and Articles of Association (10 pages) |