Harrogate
North Yorkshire
HG1 3EA
Secretary Name | Steven John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Gap Road Wimbledon London SW19 8JG |
Director Name | Christine Maria O Mahony |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 November 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burfield Road Old Windsor Berkshire SL4 2RB |
Secretary Name | Roger Foster Northage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 November 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Korea Cottages Tilt Road Cobham Surrey KT11 3HP |
Director Name | Roger Foster Northage |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 November 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Korea Cottages Tilt Road Cobham Surrey KT11 3HP |
Director Name | Mr Michael Anthony Cleaver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 November 2010) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Stables Copsley Court Gayhouse Lane Outwood Surrey RH1 5PP |
Director Name | R B Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 5th Floor Butlers Wharf Business Centre 45 Curlew Street London SE1 2ND |
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2010 | Application to strike the company off the register (3 pages) |
6 December 2010 | Application to strike the company off the register (3 pages) |
30 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
30 November 2010 | Appointment of Mr Norman Douglas Thomas as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 November 2010 | Appointment of Mr Norman Douglas Thomas as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 November 2010 | Termination of appointment of Michael Cleaver as a director (1 page) |
29 November 2010 | Termination of appointment of Christine O Mahony as a director (1 page) |
29 November 2010 | Termination of appointment of Roger Northage as a director (1 page) |
29 November 2010 | Termination of appointment of Michael Cleaver as a director (1 page) |
29 November 2010 | Termination of appointment of Christine O Mahony as a director (1 page) |
29 November 2010 | Termination of appointment of Roger Northage as a director (1 page) |
29 November 2010 | Termination of appointment of Roger Northage as a secretary (1 page) |
29 November 2010 | Termination of appointment of Roger Northage as a secretary (1 page) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 July 2010 | Director's details changed for Michael Anthony Cleaver on 23 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Roger Foster Northage on 23 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Roger Foster Northage on 23 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Michael Anthony Cleaver on 23 May 2010 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
14 October 2008 | Return made up to 23/05/08; full list of members (4 pages) |
14 October 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 5 burfield road old windsor berkshire SL4 2RB (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 5 burfield road old windsor berkshire SL4 2RB (1 page) |
14 November 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
25 October 2007 | Return made up to 23/05/07; no change of members
|
25 October 2007 | Return made up to 23/05/07; no change of members (7 pages) |
15 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2007 (2 pages) |
15 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2007 (2 pages) |
15 October 2007 | Notice of completion of voluntary arrangement (8 pages) |
15 October 2007 | Notice of completion of voluntary arrangement (8 pages) |
15 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2007 (2 pages) |
29 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2007 (10 pages) |
29 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2007 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
18 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2006 (8 pages) |
18 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2006 (8 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
20 December 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
10 August 2005 | Report for form 1.3 - 13/06/05 (2 pages) |
10 August 2005 | Report for form 1.3 - 13/06/05 (2 pages) |
22 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2005 (2 pages) |
22 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2005 (2 pages) |
10 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
13 September 2004 | Supervisor's report on vol arr (1 page) |
13 September 2004 | Supervisor's report on vol arr (1 page) |
7 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
7 September 2004 | Return made up to 23/05/03; full list of members (7 pages) |
7 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
7 September 2004 | Return made up to 23/05/04; full list of members (7 pages) |
7 September 2004 | Return made up to 23/05/03; full list of members (7 pages) |
7 September 2004 | Return made up to 23/05/04; full list of members
|
25 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2004 (2 pages) |
25 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2004 (2 pages) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (2 pages) |
3 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (2 pages) |
14 February 2003 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
14 February 2003 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 235 old marylebone road london NW1 5QT (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 235 old marylebone road london NW1 5QT (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Return made up to 23/05/02; full list of members (6 pages) |
7 August 2002 | Return made up to 23/05/02; full list of members (6 pages) |
7 August 2002 | Director's particulars changed (1 page) |
19 June 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 June 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (16 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (16 pages) |
30 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 31 October 1999 (16 pages) |
10 December 2000 | Full accounts made up to 31 October 1999 (16 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
31 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
21 August 1999 | Particulars of mortgage/charge (5 pages) |
21 August 1999 | Particulars of mortgage/charge (5 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 48 portland place london W1N 4AJ (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 48 portland place london W1N 4AJ (1 page) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Return made up to 23/05/99; full list of members (7 pages) |
25 May 1999 | Return made up to 23/05/99; full list of members (7 pages) |
23 March 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
23 March 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
16 March 1999 | Accounts made up to 30 April 1998 (1 page) |
16 March 1999 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
16 March 1999 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
16 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
6 October 1998 | Return made up to 23/05/98; full list of members (6 pages) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
6 October 1998 | Return made up to 23/05/98; full list of members (6 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: unit 505 butlers wharf 45 curlew street london SE1 2ND (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: unit 505 butlers wharf 45 curlew street london SE1 2ND (1 page) |
14 August 1997 | Ad 04/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 August 1997 | Ad 04/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (5 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (5 pages) |
16 July 1996 | New director appointed (2 pages) |
20 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
20 June 1996 | Return made up to 23/05/96; full list of members
|
18 July 1995 | Ad 21/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 1995 | Ad 21/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 1995 | Secretary resigned;new director appointed (2 pages) |
18 July 1995 | New secretary appointed;director resigned (2 pages) |
23 May 1995 | Incorporation (40 pages) |