Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director Name | Peter Morris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 9 months (closed 01 September 2016) |
Role | Director Of Care Home |
Country of Residence | England |
Correspondence Address | Fulwith Grange Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Peter Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 9 months (closed 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulwith Grange Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Jonathan Richard Guest |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 1991) |
Role | Solicitor |
Correspondence Address | Stonewold 51 Ben Rhydding Road Ben Rhydding Ilkley West Yorkshire LS29 8RN |
Director Name | Stephen Martyn Hopkins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 1991) |
Role | Solicitor |
Correspondence Address | 105 The Avenue Harewood Leeds West Yorkshire LS17 9LD |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Registered Address | Rushtons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £573,798 |
Cash | £97,891 |
Current Liabilities | £29,695 |
Latest Accounts | 15 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 January |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 15 January 2015 (5 pages) |
27 May 2015 | Previous accounting period extended from 31 October 2014 to 15 January 2015 (1 page) |
12 May 2015 | Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 12 May 2015 (2 pages) |
11 May 2015 | Declaration of solvency (3 pages) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Registered office address changed from Alexander Nursing Home 164, Rochdale Road, Bury, Greater Manchester, BL9 7BY. on 18 January 2011 (1 page) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Peter Morris on 8 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Margaret Morris on 8 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Margaret Morris on 8 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Peter Morris on 8 October 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 November 2008 | Return made up to 08/10/08; no change of members (10 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
3 January 2008 | Return made up to 08/10/07; no change of members (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 April 2005 | Return made up to 08/10/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
13 February 2004 | Return made up to 08/10/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
4 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
10 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 December 1997 | Return made up to 08/10/97; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
12 December 1991 | Company name changed\certificate issued on 12/12/91 (2 pages) |
8 October 1991 | Incorporation (15 pages) |