Harrogate
North Yorkshire
HG2 8PA
Director Name | Mrs Rachael Hird |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Jonathan Mark Abson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1994) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | James Christopher Robinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1994) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | Dennis Sullivan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 49 Shirley Drive Hove East Sussex BN3 6UB |
Director Name | Terence Alexander |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 16 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | John Owen Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 7 Roseneath Road London SW11 6AG |
Director Name | Nicholas John Reed |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Distaff Belmont Hill Newport Saffron Walden Essex CB11 3BF |
Director Name | Christopher John O'Connor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Clovers 2 Courtenay Drive Beckenham Kent BR3 2YE |
Secretary Name | John Owen Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 7 Roseneath Road London SW11 6AG |
Secretary Name | Christopher John O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 May 2007) |
Role | Secretary |
Correspondence Address | Clovers 2 Courtenay Drive Beckenham Kent BR3 2YE |
Director Name | Mr John Christopher Furness |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Director Name | Brian Townshend |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Mr Eric Robert Newnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Thorney Downe Manor Road Didcot Oxfordshire OX11 7JZ |
Director Name | Simon Crisp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(17 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2011) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Windsor House, Cornwall Rd Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Southampton Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1994) |
Correspondence Address | 71 Lincolns Inn Fields London WC2A 3JF |
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 |
1000 at £0.1 | P.o.a. Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Brian Townshend as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Brian Townshend as a director on 30 September 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Jacqueline Anne Chapple Blease on 2 September 2015 (1 page) |
7 October 2015 | Secretary's details changed for Jacqueline Anne Chapple Blease on 2 September 2015 (1 page) |
7 October 2015 | Secretary's details changed for Jacqueline Anne Chapple Blease on 2 September 2015 (1 page) |
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Brian Townshend on 1 January 2014 (2 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Brian Townshend on 1 January 2014 (2 pages) |
10 October 2014 | Registered office address changed from The Inspire Hornbeam Park Harrogate HG2 8PA to C/O Kinetic Worldwide Limited the Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from The Inspire Hornbeam Park Harrogate HG2 8PA to C/O Kinetic Worldwide Limited the Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Brian Townshend on 1 January 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 May 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
6 May 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
21 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
21 November 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
21 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 July 2012 | Registered office address changed from Windsor House, Cornwall Rd Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Windsor House, Cornwall Rd Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
31 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Director's details changed for Brian Townshend on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Brian Townshend on 17 June 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2009 | Appointment terminated director christopher o'connor (1 page) |
28 April 2009 | Appointment terminated director nicholas reed (1 page) |
28 April 2009 | Appointment terminated director nicholas reed (1 page) |
28 April 2009 | Appointment terminated director christopher o'connor (1 page) |
8 January 2009 | Return made up to 06/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 06/10/08; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 121-141 westbourne terrace london W2 6JR (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 121-141 westbourne terrace london W2 6JR (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Auditor's resignation (2 pages) |
15 June 2007 | Auditor's resignation (2 pages) |
9 January 2007 | Return made up to 06/10/06; full list of members (3 pages) |
9 January 2007 | Return made up to 06/10/06; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 April 2006 | Return made up to 06/10/05; full list of members (3 pages) |
4 April 2006 | Return made up to 06/10/05; full list of members (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 121-141 westbourne terrace london W2 6JR (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 121-141 westbourne terrace london W2 6JR (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 14 new burlington street london W1X 2LR (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 14 new burlington street london W1X 2LR (1 page) |
18 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
11 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
11 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
23 October 2002 | Return made up to 06/10/02; full list of members
|
23 October 2002 | Return made up to 06/10/02; full list of members
|
10 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
4 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
17 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
17 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
12 January 2001 | Return made up to 06/10/00; full list of members (7 pages) |
12 January 2001 | Return made up to 06/10/00; full list of members (7 pages) |
13 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
13 June 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members
|
3 November 1999 | Return made up to 06/10/99; full list of members
|
14 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
14 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
12 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
11 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 November 1996 | Return made up to 06/10/96; no change of members (6 pages) |
1 November 1996 | Return made up to 06/10/96; no change of members (6 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 January 1996 | Return made up to 06/10/95; change of members (8 pages) |
10 January 1996 | Return made up to 06/10/95; change of members (8 pages) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 January 1995 | New director appointed (3 pages) |
3 January 1995 | New director appointed (3 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|