Moor Park Beckwithshaw
Harrogate
HG3 1QN
Director Name | Mr Jonothan James Potter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pannal Ash Grove Harrogate North Yorkshire HG2 0HZ |
Secretary Name | Simon Ian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 9 Skelton House Cobham Way Rawcliffe York North Yorkshire YO30 5NQ |
Director Name | Timothy McKinnon Rigg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Willow Grove Earswick York YO32 9SN |
Secretary Name | Mr Simon Ian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Upcroft House Moor Park Beckwithshaw Harrogate HG3 1QN |
Director Name | Harriet Kendal Greene |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 2009) |
Role | Marketer |
Correspondence Address | Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | janvs.com |
---|---|
Telephone | 01423 520801 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
1 at £1 | Vidar Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£657 |
Current Liabilities | £659 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Application to strike the company off the register (3 pages) |
26 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
8 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 June 2010 | Termination of appointment of Simon Hill as a secretary (1 page) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Simon Ian Hill on 31 March 2010 (2 pages) |
30 June 2010 | Termination of appointment of Simon Hill as a secretary (1 page) |
30 June 2010 | Director's details changed for Mr Simon Ian Hill on 31 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 June 2009 | Appointment terminated director harriet kendal greene (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Appointment terminated director harriet kendal greene (1 page) |
17 June 2009 | Secretary's change of particulars / kiltie hill / 17/06/2009 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from upcroft house moor park beckwithshaw harrogate HG3 1QN (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from upcroft house moor park beckwithshaw harrogate HG3 1QN (1 page) |
17 June 2009 | Secretary's change of particulars / kiltie hill / 17/06/2009 (2 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
15 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
15 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 9 skelton house cobham way rawcliffe york north yorkshire YO30 5NQ (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 9 skelton house cobham way rawcliffe york north yorkshire YO30 5NQ (1 page) |
31 July 2006 | Return made up to 28/05/06; full list of members
|
31 July 2006 | Return made up to 28/05/06; full list of members
|
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Return made up to 28/05/05; full list of members
|
14 July 2005 | Return made up to 28/05/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
20 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
20 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
11 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
24 April 2002 | Company name changed janvs (leisure consultants) limi ted\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed janvs (leisure consultants) limi ted\certificate issued on 24/04/02 (2 pages) |
23 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members
|
12 June 2000 | Return made up to 28/05/00; full list of members
|
1 December 1999 | Accounts made up to 31 March 1999 (4 pages) |
1 December 1999 | Accounts made up to 31 March 1999 (4 pages) |
17 June 1999 | Return made up to 28/05/99; no change of members
|
17 June 1999 | Return made up to 28/05/99; no change of members
|
4 February 1999 | Company name changed janvs (special projects) LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed janvs (special projects) LIMITED\certificate issued on 05/02/99 (2 pages) |
11 September 1998 | Accounts made up to 31 March 1998 (4 pages) |
11 September 1998 | Accounts made up to 31 March 1998 (4 pages) |
22 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (16 pages) |
28 May 1997 | Incorporation (16 pages) |