Harrogate
North Yorkshire
HG2 7EQ
Director Name | Mrs Susan Jean Hardisty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(4 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 August 2015) |
Role | Employment Training |
Country of Residence | England |
Correspondence Address | 165 Forest Lane Harrogate North Yorkshire HG2 7EQ |
Secretary Name | Sue Hardisty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(4 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 August 2015) |
Role | Business Trainer |
Correspondence Address | 165 Forest Lane Harrogate North Yorkshire HG2 7EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.personnel-preference.co.uk |
---|
Registered Address | The Coach House Rear 15-17 Haywra Street Harrogate HG1 5BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
500 at £1 | Mr Clifford Walter Hardisty 50.00% Ordinary |
---|---|
500 at £1 | Mrs Sue Hardisty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,095 |
Cash | £35 |
Current Liabilities | £54,037 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Director's details changed for Mrs Susan Jean Hardisty on 1 July 2010 (2 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Mrs Susan Jean Hardisty on 1 July 2010 (2 pages) |
26 April 2011 | Director's details changed for Mrs Susan Jean Hardisty on 1 July 2010 (2 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Sue Hardisty on 27 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Clifford Walter Hardisty on 27 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Clifford Walter Hardisty on 27 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Sue Hardisty on 27 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
13 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 June 2006 | Return made up to 27/03/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Return made up to 27/03/05; full list of members
|
9 May 2005 | Return made up to 27/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members
|
4 April 2003 | Return made up to 27/03/03; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 April 2002 | Return made up to 27/03/02; full list of members
|
22 April 2002 | Return made up to 27/03/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
5 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (5 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
28 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
14 April 1997 | Memorandum and Articles of Association (9 pages) |
14 April 1997 | Memorandum and Articles of Association (9 pages) |
9 April 1997 | Company name changed europia services LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed europia services LIMITED\certificate issued on 10/04/97 (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
27 March 1997 | Incorporation (17 pages) |
27 March 1997 | Incorporation (17 pages) |