Harrogate
HG1 1ND
Director Name | Peter Hiron |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wolverley Grange Alvaston Derby |
Secretary Name | Nicola Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Henry Street Redhill Nottingham NG5 8JW |
Secretary Name | Mr John Wilmshurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cheslyn Drive Nottingham Nottinghamshire NG8 3NB |
Director Name | Steven James Deane |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG |
Secretary Name | Steven James Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Brian Christopher Deane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£365 |
Cash | £35 |
Current Liabilities | £400 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
29 July 2020 | Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page) |
29 July 2020 | Registered office address changed from 7 Princes Square Harrogate HG1 1nd England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
22 October 2018 | Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG to 19 East Parade Harrogate HG1 5LF on 22 October 2018 (1 page) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
27 September 2017 | Termination of appointment of Steven James Deane as a secretary on 25 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Steven James Deane as a director on 25 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Steven James Deane as a director on 25 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Steven James Deane as a secretary on 25 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
26 June 2016 | Secretary's details changed for Steven James Deane on 28 May 2016 (1 page) |
26 June 2016 | Director's details changed for Mr Brian Christopher Deane on 28 May 2016 (2 pages) |
26 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Director's details changed for Mr Brian Christopher Deane on 28 May 2016 (2 pages) |
26 June 2016 | Director's details changed for Steven James Deane on 28 May 2016 (2 pages) |
26 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Director's details changed for Steven James Deane on 28 May 2016 (2 pages) |
26 June 2016 | Secretary's details changed for Steven James Deane on 28 May 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 February 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Brian Christopher Deane on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Steven James Deane on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Brian Christopher Deane on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Steven James Deane on 28 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from queen anne house 4, 6 & 8 new street leicester leicestershire LE1 5NR (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from queen anne house 4, 6 & 8 new street leicester leicestershire LE1 5NR (1 page) |
28 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
17 February 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
17 February 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
17 February 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
2 August 2005 | Return made up to 28/05/05; full list of members (2 pages) |
2 August 2005 | Return made up to 28/05/05; full list of members (2 pages) |
25 May 2005 | Company name changed B.C.D. properties LIMITED\certificate issued on 25/05/05 (2 pages) |
25 May 2005 | Company name changed B.C.D. properties LIMITED\certificate issued on 25/05/05 (2 pages) |
22 October 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
24 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
18 May 2004 | Amended accounts made up to 5 April 2002 (10 pages) |
18 May 2004 | Amended accounts made up to 5 April 2002 (10 pages) |
18 May 2004 | Amended accounts made up to 5 April 2002 (10 pages) |
19 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
19 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
19 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
18 September 2003 | Amended accounts made up to 5 April 2002 (10 pages) |
18 September 2003 | Amended accounts made up to 5 April 2002 (10 pages) |
18 September 2003 | Amended accounts made up to 5 April 2002 (10 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
24 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
24 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
24 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: queen anne house 4 & 6 new street leicester LE1 5NT (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: queen anne house 4 & 6 new street leicester LE1 5NT (1 page) |
29 May 2002 | Return made up to 28/05/02; full list of members
|
29 May 2002 | Return made up to 28/05/02; full list of members
|
24 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
24 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
24 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
31 May 2001 | Return made up to 28/05/01; full list of members
|
31 May 2001 | Return made up to 28/05/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
30 January 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
28 December 2000 | Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page) |
28 December 2000 | Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page) |
29 September 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
29 September 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
19 September 2000 | Return made up to 28/05/00; full list of members (6 pages) |
19 September 2000 | Return made up to 28/05/00; full list of members (6 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
12 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
12 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 9-11 clarenden street nottingham nottinghamshire NG1 5HR (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 9-11 clarenden street nottingham nottinghamshire NG1 5HR (1 page) |
18 August 1998 | Return made up to 28/05/98; no change of members (4 pages) |
18 August 1998 | Return made up to 28/05/98; no change of members (4 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
13 March 1998 | Full accounts made up to 31 August 1997 (9 pages) |
13 March 1998 | Full accounts made up to 31 August 1997 (9 pages) |
21 August 1997 | Return made up to 28/05/97; full list of members (6 pages) |
21 August 1997 | Return made up to 28/05/97; full list of members (6 pages) |
9 April 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
9 April 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
28 May 1996 | Incorporation (18 pages) |
28 May 1996 | Incorporation (18 pages) |