Princes Villa Road
Harrogate
North Yorkshire
HG1 5RJ
Director Name | Mr Roy Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princes Villa Court Princes Villa Road Harrogate North Yorkshire HG1 5RJ |
Secretary Name | Roy Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (closed 02 May 2017) |
Role | Network Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princes Villa Court Princes Villa Road Harrogate North Yorkshire HG1 5RJ |
Director Name | Stephen James Dobson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Website | mrsconsultancy.com |
---|
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Margaret Smith 50.00% Ordinary |
---|---|
1 at £1 | Roy Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,769 |
Cash | £22,906 |
Current Liabilities | £28,744 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 October 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (3 pages) |
4 October 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (3 pages) |
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Director's details changed for Roy Smith on 1 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Secretary's details changed for Roy Smith on 1 January 2015 (1 page) |
21 January 2015 | Director's details changed for Margaret Smith on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Margaret Smith on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Margaret Smith on 1 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Roy Smith on 1 January 2015 (1 page) |
21 January 2015 | Secretary's details changed for Roy Smith on 1 January 2015 (1 page) |
21 January 2015 | Director's details changed for Roy Smith on 1 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP England to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 20 January 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Registered office address changed from 5 Bedale Road Well Bedale North Yorkshire DL8 2PX to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 5 Bedale Road Well Bedale North Yorkshire DL8 2PX to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 21 November 2014 (1 page) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Director's details changed for Margaret Smith on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Margaret Smith on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Roy Smith on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Roy Smith on 13 January 2010 (2 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
18 February 2009 | Location of register of members (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
10 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
4 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 February 2004 | Return made up to 06/01/04; full list of members
|
5 February 2004 | Return made up to 06/01/04; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members
|
13 January 2003 | Return made up to 06/01/03; full list of members
|
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 April 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 April 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
25 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
14 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
26 February 1999 | Company name changed commercial community enterprises LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed commercial community enterprises LIMITED\certificate issued on 01/03/99 (2 pages) |
6 January 1999 | Incorporation (15 pages) |
6 January 1999 | Incorporation (15 pages) |