Nidd
Harrogate
North Yorkshire
HG3 3BH
Director Name | Jacqueline Rolls |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(4 days after company formation) |
Appointment Duration | 21 years, 6 months (closed 07 November 2016) |
Role | Company Director |
Correspondence Address | Sheepcote Grange Sheepcote Lane Darley Harrogate North Yorkshire HG3 2RP |
Director Name | Mr Philip Rolls |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(4 days after company formation) |
Appointment Duration | 21 years, 6 months (closed 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheepcote Grange Sheepcote Lane Darley Harrogate North Yorkshire HG3 2RP |
Secretary Name | Mr Mark William Francis Ringrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 6 months (closed 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Barn Nidd Harrogate North Yorkshire HG3 3BH |
Secretary Name | Mr Philip Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 days after company formation) |
Appointment Duration | 6 days (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheepcote Grange Sheepcote Lane Darley Harrogate North Yorkshire HG3 2RP |
Director Name | Mr Carl Syres |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 October 1999) |
Role | Studio Director |
Country of Residence | England |
Correspondence Address | 84 Saint Johns Road Harrogate North Yorkshire HG1 3AE |
Director Name | Suzanne Solly |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 April 2011) |
Role | Designer |
Correspondence Address | 29 Shelley Court Harrogate North Yorkshire HG1 3LR |
Director Name | Edward John Howard |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | Manor Farm House Copt Hewick Ripon North Yorkshire HG4 5BY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £68,511 |
Current Liabilities | £48,183 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Declaration of solvency (3 pages) |
22 June 2015 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to C/O Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 22 June 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
10 June 2015 | Satisfaction of charge 2 in full (2 pages) |
10 June 2015 | Satisfaction of charge 1 in full (1 page) |
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 October 2014 | Registered office address changed from 28 Victoria Avenue Harrogate North Yorkshire HG1 5PR to 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 28 October 2014 (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-06-02
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 5 May 2012 (6 pages) |
19 June 2012 | Annual return made up to 5 May 2012 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Termination of appointment of Edward Howard as a director (1 page) |
24 May 2011 | Termination of appointment of Suzanne Solly as a director (1 page) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | New director appointed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 June 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
10 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: pond house barn nidd harrogate north yorkshire HG3 3BH (1 page) |
29 February 2000 | Particulars of mortgage/charge (5 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
10 November 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
26 May 1999 | Particulars of mortgage/charge (9 pages) |
21 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
21 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 197 kings road harrogate north yorkshire HG1 5JG (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: regency chambers 70/74 city road london EC1Y 2BJ (1 page) |
27 May 1997 | Return made up to 05/05/97; no change of members
|
5 February 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
15 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Accounting reference date notified as 30/06 (1 page) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: regency chambers 70-74 city road london EC1Y 2BJ (1 page) |
5 May 1995 | Incorporation (20 pages) |