Harrogate
North Yorkshire
HG1 1LE
Director Name | Mrs Gaye Penelope Wright |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(8 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 February 2021) |
Role | Finance And Operations |
Country of Residence | England |
Correspondence Address | 12 Wheatlands Road East Harrogate North Yorkshire HG2 8PX |
Director Name | Mrs Sarah Charneca |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 West End Avenue Harrogate Yorkshire HG2 9BY |
Secretary Name | Mrs Sarah Charneca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 West End Avenue Harrogate Yorkshire HG2 9BY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.barkerbrooks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 851150 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
265k at £1 | Mr Leslie Anthony Charneca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,412 |
Cash | £2,174 |
Current Liabilities | £95,113 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 August 2015 | Delivered on: 21 August 2015 Persons entitled: Leslie Anthony Charneca as Trustee of the Pelican Magazines LTD Directors Pension Scheme Classification: A registered charge Outstanding |
---|
28 November 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
---|---|
19 November 2019 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 19 November 2019 (2 pages) |
18 November 2019 | Appointment of a voluntary liquidator (3 pages) |
18 November 2019 | Declaration of solvency (5 pages) |
18 November 2019 | Resolutions
|
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
19 July 2018 | Satisfaction of charge 035960750001 in full (4 pages) |
11 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
21 August 2015 | Registration of charge 035960750001, created on 18 August 2015 (11 pages) |
21 August 2015 | Registration of charge 035960750001, created on 18 August 2015 (11 pages) |
6 August 2015 | Registered office address changed from 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Registered office address changed from 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 August 2015 (1 page) |
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 October 2013 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 15 October 2013 (1 page) |
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 August 2011 | Director's details changed for Mr Leslie Anthony Charneca on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Mr Leslie Anthony Charneca on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Leslie Anthony Charneca on 3 August 2011 (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mrs Gaye Penelope Wright on 6 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Gaye Penelope Wright on 6 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mrs Gaye Penelope Wright on 6 July 2010 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 December 2009 | Termination of appointment of Sarah Charneca as a director (1 page) |
8 December 2009 | Termination of appointment of Sarah Charneca as a secretary (1 page) |
8 December 2009 | Termination of appointment of Sarah Charneca as a secretary (1 page) |
8 December 2009 | Termination of appointment of Sarah Charneca as a director (1 page) |
15 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / leslie charneca / 01/05/2009 (1 page) |
15 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / leslie charneca / 01/05/2009 (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
29 July 2008 | Director and secretary's change of particulars / sarah charneca / 30/05/2008 (2 pages) |
29 July 2008 | Director's change of particulars / leslie charneca / 30/05/2008 (1 page) |
29 July 2008 | Director and secretary's change of particulars / sarah charneca / 30/05/2008 (2 pages) |
29 July 2008 | Director's change of particulars / leslie charneca / 30/05/2008 (1 page) |
19 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page) |
13 September 2005 | Return made up to 06/07/05; no change of members (7 pages) |
13 September 2005 | Return made up to 06/07/05; no change of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 06/07/04; no change of members
|
19 August 2004 | Return made up to 06/07/04; no change of members
|
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
10 April 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
10 April 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members
|
25 July 2001 | Return made up to 06/07/01; full list of members
|
7 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
7 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
16 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: holly bank lodge ripley park gate ripley harrogate north yorkshire HG3 3DN (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: holly bank lodge ripley park gate ripley harrogate north yorkshire HG3 3DN (1 page) |
10 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
27 July 1998 | Ad 15/07/98--------- £ si 265000@1=265000 £ ic 2/265002 (2 pages) |
27 July 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
27 July 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
27 July 1998 | Ad 15/07/98--------- £ si 265000@1=265000 £ ic 2/265002 (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 181 queen victoria street bridge house london EC4V 4DD (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 181 queen victoria street bridge house london EC4V 4DD (1 page) |
6 July 1998 | Incorporation (14 pages) |
6 July 1998 | Incorporation (14 pages) |