Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 11 years (closed 04 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Julia Diane Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Wheathill Grove Littleover Derby DE23 7XW |
Director Name | Kerry Louise Gatford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 18 Rectory Road West Bridgford Nottingham NG2 6BG |
Secretary Name | Kerry Louise Gatford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 18 Rectory Road West Bridgford Nottingham NG2 6BG |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Mr Nigel Goodall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mussenden House Pool Bank, Otley Leeds LS21 1RS |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Registered Address | Millshaw Ring Road Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | White Rose Property Investments No. 2 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
18 February 2011 | Statement of capital on 18 February 2011
|
18 February 2011 | Statement of capital on 18 February 2011
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Solvency statement dated 06/01/11 (1 page) |
17 January 2011 | Statement by directors (1 page) |
17 January 2011 | Statement by Directors (1 page) |
17 January 2011 | Solvency Statement dated 06/01/11 (1 page) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (3 pages) |
25 August 2009 | Auditor's resignation (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
28 April 2009 | Accounts made up to 31 March 2008 (10 pages) |
21 April 2009 | Full accounts made up to 31 March 2007 (14 pages) |
21 April 2009 | Full accounts made up to 31 March 2007 (14 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
26 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Ad 31/01/07--------- £ si 17496@1=17496 £ ic 2/17498 (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
26 February 2007 | Ad 31/01/07--------- £ si 17496@1=17496 £ ic 2/17498 (2 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
6 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
8 August 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
8 August 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (3 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
20 April 1999 | Company name changed nottcor 90 LIMITED\certificate issued on 20/04/99 (2 pages) |
20 April 1999 | Company name changed nottcor 90 LIMITED\certificate issued on 20/04/99 (2 pages) |
5 March 1999 | Incorporation (25 pages) |