Leeds Road
Harrogate
HG2 8AY
Director Name | Mrs Caroline Elizabeth Rosenvinge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(20 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 20 July 2018(20 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Director Name | Joseph Wilfred Forster |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 St Marks Court Leeds Road Harrogate North Yorkshire HG2 8AY |
Secretary Name | Cedric Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Birch Close Spondon Derby Derbyshire DE21 7DT |
Director Name | Marjorie Clark |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saint Marks Court Leeds Road Harrogate North Yorkshire HG2 8AY |
Director Name | Mr Trevor Malcolm Fisher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Hartley Road Harrogate North Yorkshire HG2 9DQ |
Secretary Name | Victoria Irwin |
---|---|
Status | Resigned |
Appointed | 17 May 2016(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX |
Director Name | Mrs Janet Jackson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2021(22 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
Secretary Name | Lentinsmith Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2018) |
Correspondence Address | 13-15 Regent House Albert Street Harrogate HG1 1JX |
Registered Address | Morleys Of Harrogate 22 Victoria Avenue Harrogate HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Alan James Clark 6.67% Ordinary |
---|---|
10 at £1 | C. Wright 6.67% Ordinary |
10 at £1 | Josie Scholie 6.67% Ordinary |
10 at £1 | Lucas Alexander Hadfield 6.67% Ordinary |
10 at £1 | Margaret Barrett 6.67% Ordinary |
10 at £1 | Michael Hatfield 6.67% Ordinary |
10 at £1 | Mr Cedril Cockcroft 6.67% Ordinary |
10 at £1 | Mr John Sadler 6.67% Ordinary |
10 at £1 | Mrs Ether Clapham 6.67% Ordinary |
10 at £1 | Robert Clive Snr 6.67% Ordinary |
30 at £1 | Mr David A. Tomlinson 20.00% Ordinary |
20 at £1 | Mr Trevor Fisher 13.33% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
19 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
---|---|
19 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
27 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
26 January 2021 | Appointment of Mrs Janet Jackson as a director on 21 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Janet Jackson as a director on 21 January 2021 (1 page) |
8 September 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
28 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 August 2018 | Notification of a person with significant control statement (2 pages) |
24 July 2018 | Termination of appointment of Lentinsmith Block Management Ltd as a secretary on 20 July 2018 (1 page) |
24 July 2018 | Registered office address changed from Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX to Morleys of Harrogate 22 Victoria Avenue Harrogate HG1 5PR on 24 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Mark Verna Wright as a secretary on 20 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
24 July 2018 | Appointment of Mrs Caroline Elizabeth Rosenvinge as a director on 20 July 2018 (2 pages) |
24 July 2018 | Cessation of Lentinsmith Block Management Ltd as a person with significant control on 1 July 2018 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 March 2017 | Appointment of Lentinsmith Block Management Ltd as a secretary (3 pages) |
7 March 2017 | Appointment of Lentinsmith Block Management Ltd as a secretary (3 pages) |
7 March 2017 | Termination of appointment of Victoria Irwin as a secretary on 27 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Victoria Irwin as a secretary on 27 February 2017 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
28 February 2017 | Termination of appointment of Victoria Irwin as a secretary on 27 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
28 February 2017 | Termination of appointment of Victoria Irwin as a secretary on 27 February 2017 (1 page) |
28 February 2017 | Appointment of Lentinsmith Block Management Ltd as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Lentinsmith Block Management Ltd as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 June 2016 | Appointment of Mr David Anthony Tomlinson as a director on 17 May 2016 (3 pages) |
13 June 2016 | Appointment of Mr David Anthony Tomlinson as a director on 17 May 2016 (3 pages) |
7 June 2016 | Termination of appointment of Cedric Cockcroft as a secretary on 1 April 2016 (2 pages) |
7 June 2016 | Termination of appointment of Cedric Cockcroft as a secretary on 1 April 2016 (2 pages) |
25 May 2016 | Appointment of Victoria Irwin as a secretary on 17 May 2016 (3 pages) |
25 May 2016 | Appointment of Victoria Irwin as a secretary on 17 May 2016 (3 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Registered office address changed from C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX to Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX on 7 September 2015 (4 pages) |
7 September 2015 | Registered office address changed from C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX to Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX on 7 September 2015 (4 pages) |
7 September 2015 | Registered office address changed from C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX to Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX on 7 September 2015 (4 pages) |
3 September 2015 | Registered office address changed from 10 Hartley Road Harrogate North Yorkshire HG2 9DQ to C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Registered office address changed from 10 Hartley Road Harrogate North Yorkshire HG2 9DQ to C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Registered office address changed from 10 Hartley Road Harrogate North Yorkshire HG2 9DQ to C/O Lentinsmith Block Management Ltd Regent House 13 -15 Albert Street Harrogate North Yorkshire HG1 1JX on 3 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Trevor Malcolm Fisher as a director on 25 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Trevor Malcolm Fisher as a director on 25 August 2015 (1 page) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
27 July 2009 | Director appointed mr trevor fisher (1 page) |
27 July 2009 | Appointment terminated director marjorie clark (1 page) |
27 July 2009 | Secretary's change of particulars / cedric cockcroft / 01/07/2008 (1 page) |
27 July 2009 | Director appointed mr trevor fisher (1 page) |
27 July 2009 | Appointment terminated director marjorie clark (1 page) |
27 July 2009 | Secretary's change of particulars / cedric cockcroft / 01/07/2008 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 16 hookstone grange court harrogate north yorkshire HG2 7BP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 16 hookstone grange court harrogate north yorkshire HG2 7BP (1 page) |
14 August 2008 | Return made up to 30/06/08; full list of members (6 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (6 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members
|
25 August 2006 | Return made up to 30/06/06; full list of members
|
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
31 August 2005 | Return made up to 30/06/05; full list of members (10 pages) |
31 August 2005 | Return made up to 30/06/05; full list of members (10 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members
|
6 August 2004 | Return made up to 30/06/04; full list of members
|
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 August 2002 | Return made up to 22/06/02; no change of members (6 pages) |
12 August 2002 | Return made up to 22/06/02; no change of members (6 pages) |
20 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
12 July 2000 | Return made up to 30/06/00; no change of members (6 pages) |
12 July 2000 | Return made up to 30/06/00; no change of members (6 pages) |
3 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 June 1998 | Incorporation (18 pages) |
30 June 1998 | Incorporation (18 pages) |