Harrogate
North Yorkshire
HG1 3EA
Director Name | Mr Norman Douglas Thomas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2015(18 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 26 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Director Name | Matthew David Jagger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 June 2008) |
Role | Record Company & Manager |
Correspondence Address | 24 Waldeck Road London W4 3NS |
Director Name | Seven Huish Webster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 days after company formation) |
Appointment Duration | 18 years, 12 months (resigned 15 September 2015) |
Role | Record Company & Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Rodmell Avenue Saltdean Brighton East Sussex BN2 8PJ |
Secretary Name | Matthew David Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 2002) |
Role | Record Company & Manager |
Correspondence Address | 24 Waldeck Road London W4 3NS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
1 at £1 | Matthew David Jagger 50.00% Ordinary |
---|---|
1 at £1 | Seven Huish Webster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,190 |
Cash | £1 |
Current Liabilities | £6,191 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Termination of appointment of Seven Huish Webster as a director on 15 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Norman Douglas Thomas as a director on 15 September 2015 (2 pages) |
6 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
6 October 2008 | Secretary's change of particulars / norman thomas / 01/10/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page) |
18 June 2008 | Appointment terminated director matthew jagger (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 December 2005 | Amended accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 December 2004 | Return made up to 20/09/04; full list of members (2 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members
|
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 6 lansdowne mews london W11 3BH (1 page) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 June 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 March 2002 | Return made up to 20/09/01; full list of members
|
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 May 2001 | Full accounts made up to 31 December 1999 (8 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
6 August 1999 | Return made up to 20/09/98; no change of members
|
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 November 1997 | Return made up to 20/09/97; full list of members
|
12 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | Company name changed sumadd LIMITED\certificate issued on 02/10/96 (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 120 east road london N1 6AA (1 page) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
20 September 1996 | Incorporation (15 pages) |