Harrogate
North Yorkshire
HG3 2GJ
Secretary Name | Charlene Salmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accounts |
Correspondence Address | 4 Hurstleigh Terrace Harrogate North Yorkshire HG1 4TF |
Director Name | Mr Kenneth Atkinson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Granary Farm The Knott,, Pateley Bridge Harrogate North Yorkshire HG3 5NH |
Secretary Name | Mr John Stuart Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | The White House 193 Stanningley Road Leeds West Yorkshire LS12 3PL |
Director Name | Mrs Maureen Ann Atkinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2000) |
Role | Farmer And Cd |
Country of Residence | United Kingdom |
Correspondence Address | Granary Farm The Knott Pateley Bridge Harrogate North Yorkshire HG3 5NH |
Director Name | Jonathan Andrew Seal |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 03 June 2000) |
Role | Sales |
Correspondence Address | 59 Keighley Road Skipton North Yorkshire BD23 2LX |
Director Name | Mrs Janice Fallon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Copper Folly 3 Northgate Rise Linton Wetherby North Yorkshire LS22 4UB |
Registered Address | Unit 3 Hookstone Centre Hookstone Chase Harrogate North Yorkshire HG2 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £612,594 |
Gross Profit | £161,632 |
Net Worth | -£38,654 |
Cash | £45 |
Current Liabilities | £143,265 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 March 2005 | Administrator's progress report (9 pages) |
---|---|
17 March 2005 | Notice of move from Administration to Dissolution (9 pages) |
7 September 2004 | Appointment of an administrator (1 page) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
4 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
28 May 2003 | Full accounts made up to 30 June 2001 (6 pages) |
23 May 2003 | Director resigned (1 page) |
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
19 July 2002 | Resolutions
|
29 May 2002 | Re: section 394 (1 page) |
12 October 2001 | Return made up to 10/07/01; full list of members; amend (7 pages) |
27 September 2001 | Ad 01/09/00--------- £ si [email protected] (2 pages) |
3 September 2001 | Return made up to 10/07/01; full list of members (7 pages) |
27 April 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
13 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 October 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
29 June 2000 | New director appointed (2 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 18 cheltenham parade harrogate north yorkshire HG1 1DB (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
23 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 November 1998 | Director's particulars changed (1 page) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 11 princes square harrogate nr yorks HG1 1NB (1 page) |
18 November 1997 | Return made up to 10/07/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 July 1996 | Return made up to 10/07/96; change of members (6 pages) |
2 May 1996 | Return made up to 10/07/95; full list of members; amend (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 July 1988 | Incorporation (16 pages) |