Summerbridge
Harrogate
North Yorkshire
HG3 4HS
Director Name | Mrs Sylvia Bowden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Leonard Evans |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY |
Director Name | Michael Anthony Robinson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Bay Horse Inn Burnt Yates Harrogate North Yorkshire HG3 3EJ |
Director Name | Robert James Dryden Spence |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 February 1998) |
Role | Company Director |
Correspondence Address | Kildwick Grange Barn Kildwick Keighley West Yorkshire BD20 9AD |
Secretary Name | Michael Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | The Bay Horse Inn Burnt Yates Harrogate North Yorkshire HG3 3EJ |
Director Name | Carol Linda Robinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2002) |
Role | Secretary |
Correspondence Address | The Bay Horse Inn Burnt Yates Harrogate North Yorkshire HG3 3EJ |
Secretary Name | Joyce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Summerbridge Harrogate North Yorkshire HG3 4HS |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Carol Linda Robinson 50.00% Ordinary |
---|---|
25 at £1 | Joyce Robinson 25.00% Ordinary |
25 at £1 | Mark Verity Robinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,659 |
Cash | £122,315 |
Current Liabilities | £564,225 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2005 | Delivered on: 11 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 December 2002 | Delivered on: 12 December 2002 Satisfied on: 13 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (21 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (18 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (18 pages) |
18 March 2016 | Statement of affairs with form 4.19 (8 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Statement of affairs with form 4.19 (8 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
22 February 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Toronto Square Toronto Street Leeds LS1 2HJ on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Toronto Square Toronto Street Leeds LS1 2HJ on 22 February 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2015 | Termination of appointment of Joyce Robinson as a secretary on 1 April 2015 (1 page) |
20 November 2015 | Termination of appointment of Joyce Robinson as a secretary on 1 April 2015 (1 page) |
20 November 2015 | Termination of appointment of Joyce Robinson as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mark Verity Robinson on 14 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mark Verity Robinson on 14 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
17 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
11 November 2005 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Particulars of mortgage/charge (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
11 February 2004 | Return made up to 14/11/03; change of members
|
11 February 2004 | Return made up to 14/11/03; change of members
|
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
3 May 2003 | Ad 31/03/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
3 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
3 May 2003 | Ad 31/03/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
22 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
6 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
23 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 16/18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 16/18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
23 November 1999 | Return made up to 14/11/99; full list of members
|
23 November 1999 | Return made up to 14/11/99; full list of members
|
30 December 1998 | Return made up to 14/11/98; full list of members (7 pages) |
30 December 1998 | Return made up to 14/11/98; full list of members (7 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 14/11/97; no change of members (8 pages) |
12 January 1998 | Return made up to 14/11/97; no change of members (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 January 1996 | Return made up to 14/11/95; full list of members
|
9 January 1996 | Return made up to 14/11/95; full list of members
|
5 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 March 1995 | Return made up to 14/11/94; no change of members (12 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
13 March 1995 | Return made up to 14/11/94; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |