Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director Name | Mrs Rachael Hird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 13 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Gerrard McSharry |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Advertising Agent |
Correspondence Address | 64 Blackbrook Lane Bromley Kent BR2 8AY |
Director Name | Mr Eric Robert Newnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Downe Manor Road Didcot Oxfordshire OX11 7JZ |
Director Name | David Wade Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Advertising Agent |
Correspondence Address | Manor Cottage Manor Park Chislehurst Kent BR7 5QE |
Director Name | John Owen Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham Leys Barn Marsh Baldon Oxfordshire OX44 9LP |
Director Name | Mr Jonathan Mark Goldsmid |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Balham High Road London SW12 9AA |
Director Name | Mr Brian Townshend |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Simon Crisp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(14 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2011) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Windsor House Cornwall Road 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(15 years, 7 months 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 | Mr Nicholas James Dunton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | translate4me.com |
---|
Registered Address | The Inspire Hornbeam Park Harrogate 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 |
2 at £1 | Poster Publicity Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2007 | Delivered on: 12 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 August 1999 | Delivered on: 20 August 1999 Satisfied on: 1 June 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 1998 | Delivered on: 18 February 1998 Satisfied on: 1 June 2002 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1996 | Delivered on: 29 June 1996 Satisfied on: 29 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company; .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
9 October 2018 | Satisfaction of charge 4 in full (1 page) |
8 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page) |
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) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 5 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Nicholas Dunton as a director on 5 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Nicholas Dunton as a director on 5 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 5 November 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) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Secretary's details changed for Jacqueline Anne Chapple Blease on 7 September 2015 (1 page) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Secretary's details changed for Jacqueline Anne Chapple Blease on 7 September 2015 (1 page) |
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) |
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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) |
1 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 April 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
25 April 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
25 April 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
25 April 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
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) |
12 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 July 2012 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 21 March 2012 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 | 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) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 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 | Appointment of Simon Crisp as a director (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 | Termination of appointment of John Simpson as a director (1 page) |
1 March 2011 | Termination of appointment of John Simpson as a director (1 page) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Termination of appointment of Jonathan Goldsmid as a director (1 page) |
23 February 2010 | Termination of appointment of Jonathan Goldsmid as a director (1 page) |
2 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
1 December 2006 | Memorandum and Articles of Association (11 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 December 2006 | Memorandum and Articles of Association (11 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 November 2006 | Company name changed poster publicity international l imited\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed poster publicity international l imited\certificate issued on 24/11/06 (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
21 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
1 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 July 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
10 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
18 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 July 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
21 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
21 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 11/03/99; no change of members
|
13 April 1999 | Return made up to 11/03/99; no change of members
|
13 April 1999 | Director resigned (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
15 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
15 April 1998 | Resolutions
|
11 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
17 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
15 May 1997 | Company name changed alkane LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed alkane LIMITED\certificate issued on 16/05/97 (2 pages) |
15 April 1997 | Return made up to 11/03/97; full list of members
|
15 April 1997 | Return made up to 11/03/97; full list of members
|
12 September 1996 | Accounting reference date notified as 30/06 (1 page) |
12 September 1996 | Accounting reference date notified as 30/06 (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: windsor house cornwall road harrogatre west yorkshire HG12PH (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: windsor house cornwall road harrogatre west yorkshire HG12PH (1 page) |
3 July 1996 | Memorandum and Articles of Association (4 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Memorandum and Articles of Association (4 pages) |
3 July 1996 | Resolutions
|
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Resolutions
|
11 March 1996 | Incorporation (15 pages) |
11 March 1996 | Incorporation (15 pages) |