Company NameAdditionalbusiness Limited
Company StatusDissolved
Company Number03773444
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Josephine Mary Clarkson
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMrs Josephine Mary Clarkson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMichael Robin Grundy
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address18 Gateland Lane
Leeds
LS17 8HS
Secretary NameThelma Grundy
NationalityBritish
StatusResigned
Appointed25 May 1999(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address18 Gateland Lane
Leeds
LS17 8HS
Director NameThe Executors Of Mr Paul Michael Dickinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address15 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

1 at £1Paul Michael Dickinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 July 2013Secretary's details changed for Mrs Josephine Mary Clarkson on 16 July 2013 (1 page)
16 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
16 July 2013Director's details changed for Mr Paul Michael Dickinson on 16 July 2013 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 June 2009Director's change of particulars / paul dickinson / 30/06/2008 (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Return made up to 19/05/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 10 fusion court aberford road garforth leeds west yorkshire LS25 2GH (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 May 2008Return made up to 19/05/08; full list of members (3 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 13 hornbeam square south harrogate n yorks HG2 8NB (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 6 lisbon square leeds LS1 4LY (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 June 2005Return made up to 19/05/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Return made up to 19/05/04; full list of members (6 pages)
13 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 June 2003Return made up to 19/05/03; full list of members (6 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 August 2001Return made up to 19/05/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 June 2000Return made up to 19/05/00; full list of members (6 pages)
20 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
5 June 1999New director appointed (1 page)
5 June 1999Secretary resigned (1 page)
5 June 1999Registered office changed on 05/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 1999New secretary appointed (1 page)
5 June 1999Director resigned (1 page)
19 May 1999Incorporation (15 pages)