Belvedere House Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director Name | Mrs Fiona Susan Robinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Suite 3 2nd Floor Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Secretary Name | Mrs Fiona Susan Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Suite 3 2nd Floor Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | theadvertisingroom.co.uk |
---|---|
Telephone | 01423 875955 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Suite 3 2nd Floor Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2013 |
---|---|
Net Worth | £50,644 |
Cash | £27,568 |
Current Liabilities | £12,785 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Application to strike the company off the register (3 pages) |
13 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Arthur Peter Robinson on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Arthur Peter Robinson on 1 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Arthur Peter Robinson on 1 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mrs Fiona Susan Robinson on 1 March 2013 (1 page) |
19 February 2013 | Director's details changed for Arthur Peter Robinson on 22 March 2012 (2 pages) |
19 February 2013 | Director's details changed for Arthur Peter Robinson on 22 March 2012 (2 pages) |
19 February 2013 | Director's details changed for Mrs Fiona Susan Robinson on 22 March 2012 (3 pages) |
19 February 2013 | Secretary's details changed for Fiona Susan Robinson on 22 March 2012 (2 pages) |
19 February 2013 | Director's details changed for Mrs Fiona Susan Robinson on 22 March 2012 (3 pages) |
19 February 2013 | Secretary's details changed for Fiona Susan Robinson on 22 March 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Registered office address changed from Fox House Farnham Lane Farnham Knaresborough North Yorkshire HG5 9JE on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Fox House Farnham Lane Farnham Knaresborough North Yorkshire HG5 9JE on 22 March 2012 (1 page) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Arthur Peter Robinson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Arthur Peter Robinson on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Fiona Susan Robinson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Fiona Susan Robinson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Arthur Peter Robinson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Fiona Susan Robinson on 1 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
23 March 2007 | Location of register of members (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members
|
15 March 2005 | Return made up to 04/03/05; full list of members
|
25 August 2004 | Return made up to 04/03/04; full list of members (7 pages) |
25 August 2004 | Return made up to 04/03/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 7 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 7 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 March 2001 | Return made up to 07/03/01; full list of members
|
14 March 2001 | Return made up to 07/03/01; full list of members
|
4 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: fox house, farnham lane farnham knaresborough north yorkshire HG5 9JE (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: fox house, farnham lane farnham knaresborough north yorkshire HG5 9JE (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
23 April 1998 | Ad 10/03/98--------- £ si 43850@1=43850 £ ic 2/43852 (2 pages) |
23 April 1998 | Ad 10/03/98--------- £ si 43850@1=43850 £ ic 2/43852 (2 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 April 1998 | Nc inc already adjusted 10/03/98 (1 page) |
15 April 1998 | Nc inc already adjusted 10/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
20 March 1996 | Return made up to 07/03/96; full list of members (5 pages) |
20 March 1996 | Return made up to 07/03/96; full list of members (5 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 February 1996 | Resolutions
|
4 May 1995 | Accounting reference date notified as 31/12 (1 page) |
4 May 1995 | Accounting reference date notified as 31/12 (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: oak mount thornfield business park northallerton north yorkshire,DL6 2XO (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: oak mount thornfield business park northallerton north yorkshire,DL6 2XO (1 page) |