Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 23 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Park Cornwall Road Harrogate North Yorkshire HG1 2SJ |
Director Name | Karen Ann Jenkins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 23 August 2018) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 14 Sovereign Park Harrogate North Yorkshire HG1 2SJ |
Director Name | Mrs Jacqueline Ann James |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 23 August 2018) |
Role | Sales & Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Minster Close Wigginton York North Yorkshire YO32 2GP |
Director Name | Mr David John Stevenson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2001) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aldersey Road Worcester Worcestershire WR5 3BG |
Director Name | Richard Philip William Jenkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Sovereign Park Harrogate North Yorkshire HG1 2SJ |
Secretary Name | Richard Philip William Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Sovereign Park Harrogate North Yorkshire HG1 2SJ |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£414,935 |
Cash | £6,836 |
Current Liabilities | £646,460 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 October 2017 | Liquidators' statement of receipts and payments to 5 August 2017 (21 pages) |
17 October 2017 | Liquidators' statement of receipts and payments to 5 August 2017 (21 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (21 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (21 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 5 August 2015 (16 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 5 August 2015 (16 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (16 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (16 pages) |
4 June 2015 | Registered office address changed from 2 Sovereign Park Harrogate North Yorkshire HG1 2SJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 2 Sovereign Park Harrogate North Yorkshire HG1 2SJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 2 Sovereign Park Harrogate North Yorkshire HG1 2SJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 5 August 2014 (14 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (14 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 5 August 2014 (14 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (14 pages) |
28 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2013 | Statement of affairs with form 4.19 (7 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Statement of affairs with form 4.19 (7 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Director's details changed for Karen Ann Jenkins on 29 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Karen Ann Jenkins on 29 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Jacqueline Ann James on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Jacqueline Ann James on 29 June 2010 (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Change of share class name or designation (3 pages) |
8 June 2010 | Change of share class name or designation (3 pages) |
28 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
28 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Director appointed jacqueline ann james (1 page) |
23 June 2009 | Director appointed jacqueline ann james (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
21 July 2008 | Director and secretary's change of particulars / stuart wilde / 06/01/2008 (1 page) |
21 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
21 July 2008 | Director and secretary's change of particulars / stuart wilde / 06/01/2008 (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 29/06/07; no change of members (7 pages) |
10 July 2007 | Company name changed spa gate properties LTD\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed spa gate properties LTD\certificate issued on 10/07/07 (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 August 2003 | Return made up to 29/06/03; full list of members
|
5 August 2003 | Return made up to 29/06/03; full list of members
|
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 July 2001 | Return made up to 29/06/01; full list of members
|
23 July 2001 | Return made up to 29/06/01; full list of members
|
12 April 2001 | Company name changed bromsgrove bus & coach investmen ts LIMITED\certificate issued on 12/04/01 (2 pages) |
12 April 2001 | Company name changed bromsgrove bus & coach investmen ts LIMITED\certificate issued on 12/04/01 (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | Return made up to 29/06/00; full list of members
|
25 July 2000 | Return made up to 29/06/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 August 1999 | Return made up to 29/06/99; no change of members
|
5 August 1999 | Return made up to 29/06/99; no change of members
|
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 July 1998 | Return made up to 29/06/98; no change of members
|
21 July 1998 | Return made up to 29/06/98; no change of members
|
17 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1997 | Return made up to 29/06/97; full list of members (7 pages) |
28 August 1997 | Return made up to 29/06/97; full list of members (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 September 1996 | Return made up to 29/06/96; no change of members (5 pages) |
3 September 1996 | Return made up to 29/06/96; no change of members (5 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
17 March 1989 | Wd 06/03/89 ad 08/02/89--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
17 March 1989 | Wd 06/03/89 ad 08/02/89--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |
7 March 1989 | Particulars of mortgage/charge (3 pages) |