Knaresborough
North Yorkshire
HG5 9BT
Director Name | Mr Peter James Rolston Harcourt |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(13 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garth North Rigton Leeds North Yorkshire LS17 0DJ |
Secretary Name | Mr Mark Richard Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkman Bank High Bond End Knaresborough North Yorkshire HG5 9BT |
Director Name | Hazel Anne Calvert |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Quantum 73 Sheering Road Old Harlow Essex CM17 0JN |
Director Name | Neil Peter Hodges |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Winterbrook House Anchor Street Tunstead Norfolk NR12 8HR |
Secretary Name | Antonio Paolo Forestiero |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Forest Edge Buckhurst Hill Essex IG9 5AB |
Secretary Name | Nicola Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2003) |
Role | Secretary |
Correspondence Address | Foxwood House 64 Kent Road Harrogate North Yorkshire HG1 2NL |
Secretary Name | Hazel Anne Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | Quantum 73 Sheering Road Old Harlow Essex CM17 0JN |
Secretary Name | Mr Jan Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(9 years after company formation) |
Appointment Duration | 1 year (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Mr Jan Szczepanski |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Secretary Name | Mark Richard Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Foxwood House 64 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Directors |
Country of Residence | England |
Correspondence Address | 27 Kent Road Harrogate North Yorkshire HG1 2LJ |
Secretary Name | Mr David Charles Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Directors |
Country of Residence | England |
Correspondence Address | 27 Kent Road Harrogate North Yorkshire HG1 2LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.adlerandallan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01993 852152 |
Telephone region | Witney |
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Adler & Allan LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
16 December 2008 | Appointment terminated director and secretary david wilton (1 page) |
16 December 2008 | Secretary appointed mark richard calvert (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
12 June 2008 | Return made up to 01/06/08; no change of members
|
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 22-42 livingstone road london E15 2LJ (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 September 2005 | Return made up to 01/06/05; full list of members (7 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
8 September 2004 | New secretary appointed (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
24 February 2004 | New director appointed (2 pages) |
27 September 2003 | Resolutions
|
4 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
27 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
5 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 July 1999 | Return made up to 01/06/99; full list of members
|
18 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
14 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 October 1997 | Return made up to 01/06/97; no change of members (4 pages) |
10 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
10 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 October 1995 | Director resigned (2 pages) |
1 June 1994 | Incorporation (13 pages) |