Harrogate
North Yorkshire
HG1 2HR
Secretary Name | Beverly Anne McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Role | Medical Secretary |
Correspondence Address | 57 Oakdale Avenue Harrogate North Yorkshire HG1 2JP |
Secretary Name | Hilary Jane Kerfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 2007) |
Role | Beauty Technician |
Correspondence Address | 16 Stonecrop Drive Harrogate North Yorkshire HG3 2SQ |
Secretary Name | Gary Neville Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 10 Bilton Close Harrogate North Yorkshire HG1 3DJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Flat 2 8 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Withdraw the company strike off application (2 pages) |
6 October 2011 | Withdraw the company strike off application (2 pages) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Application to strike the company off the register (3 pages) |
23 June 2011 | Termination of appointment of Gary Fisher as a secretary (1 page) |
23 June 2011 | Termination of appointment of Gary Fisher as a secretary (1 page) |
8 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-03-08
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 December 2009 | Director's details changed for Thomas Henry Nigel Stevens on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Thomas Henry Nigel Stevens on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Thomas Henry Nigel Stevens on 1 December 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 February 2009 | Return made up to 06/11/08; full list of members (3 pages) |
10 February 2009 | Return made up to 06/11/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
15 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
24 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
24 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
9 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
9 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
14 July 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Return made up to 06/11/05; full list of members (2 pages) |
14 July 2006 | Return made up to 06/11/05; full list of members (2 pages) |
10 July 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
10 July 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 March 2005 | Return made up to 06/11/04; full list of members
|
9 March 2005 | Return made up to 06/11/04; full list of members (6 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
10 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
10 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
15 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
4 January 2002 | Return made up to 06/11/01; full list of members
|
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 January 2001 | Return made up to 06/11/00; full list of members
|
15 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Return made up to 06/11/99; full list of members (6 pages) |
1 March 2000 | Return made up to 06/11/99; full list of members (6 pages) |
2 February 1999 | Return made up to 06/11/98; no change of members (4 pages) |
2 February 1999 | Return made up to 06/11/98; no change of members
|
14 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
14 July 1998 | Accounts made up to 30 April 1998 (2 pages) |
11 May 1998 | Return made up to 06/11/97; full list of members (6 pages) |
11 May 1998 | Return made up to 06/11/97; full list of members (6 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 November 1996 | Incorporation (17 pages) |