Harrogate
North Yorkshire
HG1 2JZ
Secretary Name | Elizabeth Dorothy Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Abbey Lodge Apartments 29-31 Ripon Road Harrogate North Yorkshire HG1 2NT |
Director Name | Rose Lynn Walker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Motor Trader |
Correspondence Address | 21 Roe Croft Close Sprotbrough Doncaster DN5 7QB |
Secretary Name | Michael Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roe Croft Close Sprotbrough Doncaster DN5 7QB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Alison Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 7 Abbey Lodge 29/31 Ripon Road Harrogate North Yorkshire HG1 2NT |
Telephone | 0114 2585858 |
---|---|
Telephone region | Sheffield |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael Howard Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £871,443 |
Cash | £593,463 |
Current Liabilities | £12,730 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
4 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 March 2016 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 3 March 2016 (2 pages) |
3 March 2016 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 3 March 2016 (2 pages) |
2 March 2016 | Declaration of solvency (3 pages) |
2 March 2016 | Declaration of solvency (3 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Appointment of a voluntary liquidator (1 page) |
2 March 2016 | Resolutions
|
2 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Director's details changed for Michael Howard Walker on 20 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Michael Howard Walker on 20 August 2014 (2 pages) |
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Appointment of Elizabeth Dorothy Russell as a secretary (3 pages) |
24 April 2013 | Termination of appointment of Alison Walker as a secretary (2 pages) |
24 April 2013 | Appointment of Elizabeth Dorothy Russell as a secretary (3 pages) |
24 April 2013 | Termination of appointment of Alison Walker as a secretary (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 April 2013 | Director's details changed for Michael Howard Walker on 15 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Michael Howard Walker on 15 April 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Alison Walker on 15 April 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Alison Walker on 15 April 2013 (2 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Michael Howard Walker on 19 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Howard Walker on 19 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
7 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
17 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
25 May 2004 | Director resigned (1 page) |
1 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 July 2001 | Return made up to 19/05/01; full list of members
|
3 July 2001 | Return made up to 19/05/01; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
25 July 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
25 July 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
16 July 1997 | Ad 08/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 1997 | Ad 08/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (2 pages) |
11 June 1997 | Secretary resigned (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
19 May 1997 | Incorporation (17 pages) |
19 May 1997 | Incorporation (17 pages) |