Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2007(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2014(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(24 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 07 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 September 1999) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Brian George Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 120 Castlewood Drive Eltham London SE9 1NG |
Secretary Name | Anthony Richard John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 65 Cottenham Park Road West Wimbledon London SW20 0DR |
Director Name | Ms Joanne Elizabeth Stimpson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Garden House 18 Heathway Blackheath London SE3 7AN |
Director Name | Michele Jean Faull |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2000) |
Role | Director, Tax & Treasury |
Correspondence Address | Renrag Flowers Bottom Lane Speen Buckinghamshire HP27 0PZ |
Secretary Name | Rachel Heulwen Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 7 Wimborne Close Worcester Park Surrey KT4 8NL |
Director Name | Peter Robert Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 16 Valley Close Goring Reading Berkshire RG8 0AN |
Director Name | Martin Neville Owen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 55 Greenways Beckenham Kent BR3 3NQ |
Director Name | Mr Richard Andrew James Allnutt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Peter George Anderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(12 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2007) |
Role | Financial Controller |
Correspondence Address | 23 Cheshire Road Thame Oxfordshire OX9 3LQ |
Director Name | Mr Norman Edward Bellone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(12 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Gardens Cottage Bagendon Cirencester Gloucestershire GL7 7DU Wales |
Secretary Name | Peter George Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(12 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2002) |
Role | Financial Controller |
Correspondence Address | 23 Cheshire Road Thame Oxfordshire OX9 3LQ |
Secretary Name | Sheila Margaret Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 5 The Green Hardingstone Northampton Northamptonshire NN4 7BU |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Website | www.principal-hayley.com/ |
---|
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Hayley Conference Centres LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
30 August 2014 | Accounts made up to 31 December 2013 (1 page) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 June 2014 | Satisfaction of charge 11 in full (4 pages) |
18 June 2014 | Registration of charge 025194050012, created on 12 June 2014 (94 pages) |
3 June 2014 | Satisfaction of charge 10 in full (1 page) |
3 June 2014 | Satisfaction of charge 9 in full (1 page) |
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director on 31 January 2014 (2 pages) |
7 February 2014 | Termination of appointment of Matthew Edward Bennison as a secretary on 31 January 2014 (1 page) |
7 February 2014 | Termination of appointment of Matthew Edward Bennison as a director on 31 January 2014 (1 page) |
20 September 2013 | Accounts made up to 31 December 2012 (1 page) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (1 page) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
2 November 2011 | Accounts made up to 31 December 2010 (1 page) |
26 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
26 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
26 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
26 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
30 November 2010 | Accounts made up to 31 December 2009 (1 page) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Gail Susan Hunter on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Gail Susan Hunter on 6 July 2010 (2 pages) |
30 July 2009 | Resolutions
|
7 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
13 September 2007 | New director appointed (2 pages) |
11 July 2007 | Auditor's resignation (1 page) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Resolutions
|
19 June 2007 | Auditor's resignation (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: horwood house little horwood milton keynes MK17 0PH (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Company name changed beaumont house properties limite d\certificate issued on 20/10/06 (2 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of assistance for shares acquisition (8 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2005 | Auditor's resignation (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
28 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
30 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2003 | Resolutions
|
23 December 2003 | Particulars of mortgage/charge (9 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Auditor's resignation (1 page) |
1 October 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
18 November 2002 | Return made up to 06/07/02; no change of members (7 pages) |
3 October 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 26 finsbury square london EC2A 1SL (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
29 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Return made up to 06/07/01; full list of members (6 pages) |
15 July 2002 | Full accounts made up to 30 June 2002 (10 pages) |
13 July 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Memorandum and Articles of Association (5 pages) |
8 July 2002 | Resolutions
|
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
16 May 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: bride house 18-20 bride lane london EC4Y 8DX (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
27 July 1999 | Return made up to 06/07/99; no change of members (7 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (3 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 July 1998 | Return made up to 06/07/98; no change of members (9 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 October 1997 | Particulars of mortgage/charge (8 pages) |
25 July 1997 | Return made up to 06/07/97; full list of members
|
25 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
29 July 1996 | Return made up to 06/07/96; no change of members (9 pages) |
18 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
3 October 1995 | Particulars of mortgage/charge (8 pages) |
14 July 1995 | Return made up to 06/07/95; no change of members (9 pages) |
18 October 1994 | Resolutions
|
5 October 1990 | Particulars of mortgage/charge (5 pages) |
4 October 1990 | Particulars of mortgage/charge (3 pages) |
24 September 1990 | Memorandum and Articles of Association (8 pages) |
18 September 1990 | Company name changed law 287 LIMITED\certificate issued on 19/09/90 (2 pages) |
6 July 1990 | Incorporation (23 pages) |