Company NameHarrogate Language Academy Limited
Company StatusDissolved
Company Number02183492
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)
Previous Names56TH Legibus Plc and Mellius Investments Plc

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jonathan Quinn
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2015(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Els Advisory Limited 3 New Street
York
YO1 8RA
Director NameMr Justin Quinn
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2015(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Els Advisory Limited 3 New Street
York
YO1 8RA
Director NameMr Michael Quinn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2015(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Els Advisory Limited 3 New Street
York
YO1 8RA
Secretary NameMr Justin Quinn
StatusClosed
Appointed02 January 2015(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 12 March 2019)
RoleCompany Director
Correspondence AddressC/O Els Advisory Limited 3 New Street
York
YO1 8RA
Director NameMr Douglas Godfrey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 02 January 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Royal Parade
Harrogate
North Yorkshire
HG1 2SZ
Director NameMrs Jacqueline Godfrey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 02 January 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Royal Parade
Harrogate
North Yorkshire
HG1 2SZ
Secretary NameDouglas Godfrey
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurfgate Farm
Hartlington
Skipton
North Yorkshire
BD23 5EE
Director NameMs Janet Kerslake
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 March 1993)
RoleCo Director
Correspondence AddressRosslyn House
New Road Slotton
Knaresborough
North Yorkshire
HG5 9HR
Secretary NameKirsten Henry
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Royal Parade
Harrogate
North Yorkshire
HG1 2SZ
Director NameKirsten Henry
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Royal Parade
Harrogate
North Yorkshire
HG1 2SZ

Contact

Websitehla.co.uk

Location

Registered AddressC/O Els Advisory Limited
3 New Street
York
YO1 8RA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

100 at £1Centre Of English Studies Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£46,593
Cash£186,784
Current Liabilities£226,126

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Appointment of Mr Justin Quinn as a director on 2 January 2015 (2 pages)
19 May 2015Termination of appointment of Kirsten Henry as a secretary on 2 January 2015 (1 page)
19 May 2015Termination of appointment of Kirsten Henry as a director on 2 January 2015 (1 page)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Termination of appointment of Kirsten Henry as a director on 2 January 2015 (1 page)
19 May 2015Appointment of Mr Michael Quinn as a director on 2 January 2015 (2 pages)
19 May 2015Appointment of Mr Justin Quinn as a director on 2 January 2015 (2 pages)
19 May 2015Appointment of Mr Justin Quinn as a secretary on 2 January 2015 (2 pages)
19 May 2015Termination of appointment of Douglas Godfrey as a director on 2 January 2015 (1 page)
19 May 2015Appointment of Mr Jonathan Quinn as a director on 2 January 2015 (2 pages)
19 May 2015Appointment of Mr Michael Quinn as a director on 2 January 2015 (2 pages)
19 May 2015Termination of appointment of Kirsten Henry as a secretary on 2 January 2015 (1 page)
19 May 2015Termination of appointment of Jacqueline Godfrey as a director on 2 January 2015 (1 page)
19 May 2015Termination of appointment of Douglas Godfrey as a director on 2 January 2015 (1 page)
19 May 2015Appointment of Mr Justin Quinn as a secretary on 2 January 2015 (2 pages)
19 May 2015Appointment of Mr Jonathan Quinn as a director on 2 January 2015 (2 pages)
19 May 2015Registered office address changed from 8a Royal Parade Harrogate North Yorkshire HG1 2SZ to 12 Stoke Abbot Road Stoke Abbott Road Worthing West Sussex BN11 1HE on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Jacqueline Godfrey as a director on 2 January 2015 (1 page)
4 October 2014Director's details changed for Douglas Godfrey on 11 July 2014 (2 pages)
4 October 2014Director's details changed for Mrs Jacqueline Godfrey on 11 July 2014 (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2012Solvency statement dated 07/12/12 (1 page)
18 December 2012Statement of capital on 18 December 2012
  • GBP 100
(4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Kirsten Henry on 2 March 2010 (1 page)
2 March 2010Director's details changed for Douglas Godfrey on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Douglas Godfrey on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Jacqueline Godfrey on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Kirsten Henry on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Jacqueline Godfrey on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Kirsten Henry on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Kirsten Henry on 2 March 2010 (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Location of debenture register (1 page)
2 March 2009Secretary's change of particulars / kirsten godfrey / 08/03/2008 (1 page)
29 December 2008Director appointed kirsten henry (2 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
11 April 2007Return made up to 01/03/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2004Return made up to 01/03/04; full list of members (7 pages)
12 April 2003Return made up to 01/03/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 March 2002Return made up to 01/03/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 March 2000Return made up to 01/03/00; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 March 1999Return made up to 09/03/99; full list of members (6 pages)
12 March 1998Return made up to 09/03/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
6 April 1997Return made up to 09/03/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Return made up to 09/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 March 1995Return made up to 09/03/95; no change of members (4 pages)
22 March 1989Return made up to 23/02/89; full list of members (4 pages)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1988Wd 15/03/88 ad 08/03/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 October 1987Incorporation (57 pages)