Harrogate
North Yorkshire
HG1 1HY
Director Name | Sara Jane Toulson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | The Garden Apartment Chadwall Tower 3 Otley Road Harrogate North Yorkshire HG2 0DJ |
Director Name | Mrs Susan Elizabeth Toulson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | The Nortech Centre Nortech Close Sheepscar Street South Leeds West Yorkshire LS7 1AQ |
Secretary Name | Mrs Susan Elizabeth Toulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | The Nortech Centre Nortech Close Sheepscar Street South Leeds West Yorkshire LS7 1AQ |
Director Name | Matthew Toulson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Sales Director |
Correspondence Address | Oak Cottage Sandhills Thorner Leeds West Yorkshire LS14 3DF |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £1,495,067 |
Gross Profit | £851,852 |
Net Worth | £183,799 |
Current Liabilities | £1,005,986 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
25 January 2003 | Dissolved (1 page) |
---|---|
25 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Statement of affairs (9 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Appointment of a voluntary liquidator (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: the nortech centre nortech close leeds LS7 1AQ (1 page) |
10 December 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
27 September 1999 | Return made up to 26/09/99; no change of members
|
9 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1999 | Particulars of mortgage/charge (7 pages) |
18 November 1998 | Return made up to 26/09/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Memorandum and Articles of Association (8 pages) |
16 April 1998 | Ad 01/04/98--------- £ si 12510@1=12510 £ ic 90/12600 (3 pages) |
16 April 1998 | Memorandum and Articles of Association (10 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Particulars of contract relating to shares (4 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Ad 01/04/98--------- £ si 37400@1=37400 £ ic 12600/50000 (2 pages) |
16 April 1998 | £ nc 100/50000 01/04/98 (1 page) |
9 April 1998 | Declaration on reregistration from private to PLC (1 page) |
9 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 1998 | Balance Sheet (1 page) |
9 April 1998 | Auditor's report (1 page) |
9 April 1998 | Application for reregistration from private to PLC (1 page) |
9 April 1998 | Auditor's statement (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Re-registration of Memorandum and Articles (7 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (6 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (38 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
11 December 1995 | Return made up to 26/09/95; no change of members (4 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Particulars of mortgage/charge (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |