Harrogate
North Yorkshire
HG2 0DN
Secretary Name | Annie Patricia Hebden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House Station Road, Copmanthorpe York North Yorkshire YO23 3SZ |
Director Name | Marcus Langley Jubb |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Corporate Consultant |
Country of Residence | England |
Correspondence Address | Stone Cote Tithe Barn Lane, Bardsey Leeds West Yorkshire LS17 9DX |
Telephone | 01423 525735 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Osborne House 20, Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andrew Walter Mackenzie Machutchon 50.00% Ordinary |
---|---|
20 at £1 | Marcus Langley Jubb 20.00% Ordinary |
10 at £1 | Ann Patricia Hebden 10.00% Ordinary |
10 at £1 | Bruce Lefevre 10.00% Ordinary |
10 at £1 | Paul Hinton French 10.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 November 2017 | Micro company accounts made up to 31 October 2017 (3 pages) |
---|---|
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 January 2017 | Registered office address changed from Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of Marcus Jubb as a director (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Marcus Langley Jubb on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Marcus Langley Jubb on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Andrew Walter Machutchon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Andrew Walter Machutchon on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
26 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
25 October 2004 | Return made up to 20/10/04; full list of members
|
9 June 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
10 October 2003 | Return made up to 20/10/03; full list of members
|
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
10 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
24 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (1 page) |
20 November 2000 | Return made up to 20/10/00; full list of members
|
20 October 1999 | Incorporation (12 pages) |