Horsforth
Leeds
LS18 5SS
Director Name | Mr Gordon Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Copmanthorpe York North Yorkshire YO23 3ST |
Secretary Name | Mrs Amanda Louise Marsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 July 2019) |
Role | Business Manager |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Mr Joel Benjamin Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 16 July 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Mrs Amanda Louise Marsey |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 16 July 2019) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 37 Craven Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX |
Secretary Name | Christopher Howard Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 16 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Avenue Adel Leeds LS16 8NR |
Website | smithsmalley.co.uk |
---|
Registered Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | S & Sa Architects LTD 50.00% Ordinary B |
---|---|
500 at £1 | Smalley Marsey Rispin Architects LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,327,713 |
Cash | £804,957 |
Current Liabilities | £160,733 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 April 1991 | Delivered on: 24 April 1991 Satisfied on: 5 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2019 | Application to strike the company off the register (3 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 June 2015 | Change of share class name or designation (2 pages) |
24 June 2015 | Change of share class name or designation (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Registered office address changed from Craven Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from Craven Lodge Victoria Avenue Harrogate North Yorkshire HG1 5PX to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 30 December 2014 (2 pages) |
30 December 2014 | Change of share class name or designation (2 pages) |
30 December 2014 | Change of share class name or designation (2 pages) |
30 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 September 2014 | Satisfaction of charge 1 in full (4 pages) |
5 September 2014 | Satisfaction of charge 1 in full (4 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 June 2012 | Director's details changed for Mrs Amanda Louise Marsey on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mrs Amanda Louise Marsey on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mrs Amanda Louise Marsey on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mrs Amanda Louise Marsey on 21 June 2012 (1 page) |
5 April 2012 | Director's details changed for Mr Joel Benjamin Smith on 2 January 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Joel Benjamin Smith on 1 January 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Joel Benjamin Smith on 1 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Director's details changed for Mr Joel Benjamin Smith on 2 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Director's details changed for Mr Joel Benjamin Smith on 2 January 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Joel Benjamin Smith on 1 January 2012 (2 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Appointment of Mr Joel Benjamin Smith as a director (2 pages) |
27 April 2010 | Appointment of Mr Joel Benjamin Smith as a director (2 pages) |
27 April 2010 | Director's details changed for Christopher Howard Smalley on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher Howard Smalley on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher Howard Smalley on 8 April 2010 (2 pages) |
27 April 2010 | Appointment of Mrs Amanda Louise Marsey as a director (2 pages) |
27 April 2010 | Director's details changed for Mr Gordon Smith on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Gordon Smith on 8 April 2010 (2 pages) |
27 April 2010 | Appointment of Mrs Amanda Louise Marsey as a director (2 pages) |
27 April 2010 | Director's details changed for Mr Gordon Smith on 8 April 2010 (2 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 April 2008 | Appointment terminated secretary christopher smalley (1 page) |
30 April 2008 | Secretary appointed mrs amanda louise marsey (1 page) |
30 April 2008 | Appointment terminated secretary christopher smalley (1 page) |
30 April 2008 | Secretary appointed mrs amanda louise marsey (1 page) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 May 1997 | Return made up to 31/03/97; no change of members
|
19 May 1997 | Return made up to 31/03/97; no change of members
|
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
7 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: highfield house 52 east parade harrogate yorks HG1 5LT (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: highfield house 52 east parade harrogate yorks HG1 5LT (1 page) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 April 1991 | Particulars of mortgage/charge (5 pages) |
24 April 1991 | Particulars of mortgage/charge (5 pages) |
17 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
18 February 1991 | Incorporation (17 pages) |
18 February 1991 | Incorporation (17 pages) |