Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director Name | Diane Elizabeth Hirst |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 29 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW |
Secretary Name | Diane Elizabeth Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW |
Director Name | Derek Mason |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Production Manager |
Correspondence Address | 24 Main Street Seamer Scarborough North Yorkshire YO12 4PS |
Director Name | Roger Llewellyn Rees |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 11 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 06 August 1991) |
Role | Sales Manager |
Correspondence Address | 59 Oakdale Glen Harrogate North Yorkshire HG1 2JY |
Registered Address | 44 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
Year | 2014 |
---|---|
Net Worth | -£24,690 |
Current Liabilities | £24,716 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Diane Elizabeth Hirst on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Diane Elizabeth Hirst on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Barry Hirst on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Diane Elizabeth Hirst on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Barry Hirst on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Barry Hirst on 1 October 2009 (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
7 August 2009 | Full accounts made up to 31 December 2008 (5 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Return made up to 08/03/06; full list of members (7 pages) |
19 July 2006 | Return made up to 08/03/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 44 westminster drive burn bridge harrogate north yorkshire HG3 1LW (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 44 westminster drive burn bridge harrogate north yorkshire HG3 1LW (1 page) |
1 June 2005 | Return made up to 08/03/05; full list of members (7 pages) |
1 June 2005 | Return made up to 08/03/05; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
23 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
19 April 2001 | Return made up to 08/03/01; full list of members
|
19 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 rye close york industrial estate malton north yorkshire YO17 oyd (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 9 rye close york industrial estate malton north yorkshire YO17 oyd (1 page) |
10 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
10 April 1999 | Return made up to 08/03/99; full list of members
|
9 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 May 1997 | Return made up to 08/03/97; no change of members (4 pages) |
14 May 1997 | Return made up to 08/03/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
1 May 1996 | Return made up to 08/03/96; full list of members (6 pages) |
1 May 1996 | Return made up to 08/03/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
24 May 1995 | Return made up to 08/03/95; no change of members (4 pages) |
24 May 1995 | Return made up to 08/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |