Harrogate
North Yorkshire
HG1 2SJ
Secretary Name | Ms Jean Currie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 32 St Marks Avenue Harrogate North Yorkshire HG2 8AE |
Director Name | Mr Warren Beecroft |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wensley View Leeds West Yorkshire LS7 3QL |
Director Name | Mr Stephen Barker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Role | Electrical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House Farm Brimham Rocks Harrogate North Yorkshire HG3 4DW |
Director Name | Darren Eric Broadbent |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Role | Security Systems Installer |
Correspondence Address | 1 Moorside Close Bradford West Yorkshire BD2 3HJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Gary Peter Knights |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Regency Court Bradford West Yorkshire BD8 9EY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Rushtons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £17,516 |
Cash | £11,746 |
Current Liabilities | £84,973 |
Latest Accounts | 9 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 9 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 09 October |
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
6 February 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 February 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
17 November 2015 | Registered office address changed from 10 Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 10 Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 17 November 2015 (2 pages) |
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 November 2015 | Resolutions
|
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 November 2015 | Declaration of solvency (3 pages) |
9 November 2015 | Declaration of solvency (3 pages) |
9 November 2015 | Resolutions
|
22 October 2015 | Total exemption small company accounts made up to 9 October 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 October 2015 | Previous accounting period shortened from 30 April 2016 to 9 October 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 9 October 2015 (3 pages) |
22 October 2015 | Previous accounting period shortened from 30 April 2016 to 9 October 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 August 2013 | Registered office address changed from 49 Chapeltown, Pudsey Leeds West Yorkshire LS28 7RZ on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 49 Chapeltown, Pudsey Leeds West Yorkshire LS28 7RZ on 20 August 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 July 2011 | Appointment of Mr Warren Beecroft as a director (2 pages) |
1 July 2011 | Appointment of Mr Warren Beecroft as a director (2 pages) |
30 June 2011 | Termination of appointment of Stephen Barker as a director (1 page) |
30 June 2011 | Termination of appointment of Stephen Barker as a director (1 page) |
5 May 2011 | Termination of appointment of Gary Knights as a director (1 page) |
5 May 2011 | Termination of appointment of Gary Knights as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 October 2010 | Register(s) moved to registered office address (1 page) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Register(s) moved to registered office address (1 page) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Director's details changed for Gary Peter Knights on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Robert James Carrington on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Robert James Carrington on 1 October 2009 (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Director's details changed for Mr Stephen Barker on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Peter Knights on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Peter Knights on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Mr Stephen Barker on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert James Carrington on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Barker on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 June 2009 | Director appointed gary peter knights (1 page) |
18 June 2009 | Director appointed gary peter knights (1 page) |
30 April 2009 | Ad 30/04/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
30 April 2009 | Ad 30/04/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
2 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 41 richardshaw lane pudsey west yorkshire LS28 7NB (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 41 richardshaw lane pudsey west yorkshire LS28 7NB (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
4 April 2005 | Return made up to 11/10/04; full list of members (7 pages) |
4 April 2005 | Return made up to 11/10/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
26 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
11 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
7 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
7 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
6 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 December 1999 | Return made up to 11/10/99; full list of members
|
5 December 1999 | Return made up to 11/10/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
13 January 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
13 January 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Ad 11/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Ad 11/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
11 October 1996 | Incorporation (17 pages) |
11 October 1996 | Incorporation (17 pages) |