High Street Pateley Bridge
Harrogate
North Yorkshire
HG3 5AP
Secretary Name | Peter Brian Scaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 01 June 1998) |
Role | Consultant |
Correspondence Address | Bassett Cottages Andwell Lane Sheffield S10 4QF |
Secretary Name | Christine Outram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 May 2009) |
Role | Pa Secretary |
Correspondence Address | Glendale Cottage Hollins Lane, Hampsthwaite Harrogate North Yorkshire HG3 2HJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 1st Floor Office Kings House High Street Pateley Bridge Harrogate North Yorkshire HG3 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | High and Low Bishopside |
Ward | Pateley Bridge |
Built Up Area | Pateley Bridge |
2 at £1 | Robert Arthur Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£848,479 |
Current Liabilities | £1,264 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2020 | Application to strike the company off the register (1 page) |
4 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Robert Arthur Fleming on 1 October 2009 (2 pages) |
13 May 2013 | Director's details changed for Robert Arthur Fleming on 1 October 2009 (2 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Robert Arthur Fleming on 1 October 2009 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
24 September 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
18 May 2009 | Appointment terminated secretary christine outram (1 page) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 May 2009 | Appointment terminated secretary christine outram (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
6 May 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
14 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
24 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
24 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 1ST floor office kings house high street pateley bridge north yorkshire HG3 5AP (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 1ST floor office kings house high street pateley bridge north yorkshire HG3 5AP (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: high farm rowden lane hampsthwaite harrogate north yorkshire HG3 2HR (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: high farm rowden lane hampsthwaite harrogate north yorkshire HG3 2HR (1 page) |
22 June 2004 | Return made up to 13/05/04; full list of members
|
22 June 2004 | Return made up to 13/05/04; full list of members
|
26 January 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
26 January 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
2 June 2003 | Return made up to 13/05/03; full list of members
|
2 June 2003 | Return made up to 13/05/03; full list of members
|
24 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
24 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: the walled garden copse hill upper slaughter gloucestershire GL54 2HZ (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: the walled garden copse hill upper slaughter gloucestershire GL54 2HZ (1 page) |
20 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
9 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members
|
22 May 2001 | Return made up to 13/05/01; full list of members
|
30 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members
|
22 May 2000 | Return made up to 13/05/00; full list of members
|
20 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
20 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
19 May 1999 | Return made up to 13/05/99; no change of members
|
19 May 1999 | Return made up to 13/05/99; no change of members
|
22 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
22 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: brandon hall tarn lane leeds west yorkshire LS17 9JQ (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: brandon hall tarn lane leeds west yorkshire LS17 9JQ (1 page) |
4 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
30 June 1997 | Memorandum and Articles of Association (11 pages) |
30 June 1997 | Memorandum and Articles of Association (11 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Company name changed broomco (1263) LIMITED\certificate issued on 21/05/97 (2 pages) |
21 May 1997 | Company name changed broomco (1263) LIMITED\certificate issued on 21/05/97 (2 pages) |
13 May 1997 | Incorporation (18 pages) |
13 May 1997 | Incorporation (18 pages) |