Harrogate
North Yorkshire
HG2 8NB
Director Name | Mrs Josephine Mary Clarkson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Michael Robin Grundy |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 18 Gateland Lane Leeds LS17 8HS |
Secretary Name | Thelma Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 18 Gateland Lane Leeds LS17 8HS |
Director Name | The Executors Of Mr Paul Michael Dickinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 15 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
1 at £1 | Paul Michael Dickinson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
---|---|
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Mrs Josephine Mary Clarkson on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Director's details changed for Mr Paul Michael Dickinson on 16 July 2013 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 June 2009 | Director's change of particulars / paul dickinson / 30/06/2008 (1 page) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 10 fusion court aberford road garforth leeds west yorkshire LS25 2GH (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 13 hornbeam square south harrogate n yorks HG2 8NB (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 6 lisbon square leeds LS1 4LY (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 19/05/02; full list of members
|
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 August 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
20 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
5 June 1999 | New director appointed (1 page) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 1999 | New secretary appointed (1 page) |
5 June 1999 | Director resigned (1 page) |
19 May 1999 | Incorporation (15 pages) |