Aldborough
Boroughbridge York
North Yorkshire
YO51 9EY
Director Name | Ann Stephenson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 April 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Aldborough Hall Dunsforth Road Aldborough Boroughbridge York North Yorkshire HG1 2ER |
Secretary Name | Mr Alan Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 April 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Aldborough Hall Dunsforth Road Aldborough Boroughbridge York North Yorkshire YO51 9EY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 9 Regent Parade Harrogate North Yorkshire HG1 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2009 | Application to strike the company off the register (3 pages) |
18 December 2009 | Application to strike the company off the register (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 February 2009 | Accounts made up to 31 December 2008 (5 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
16 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 November 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
4 November 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
10 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
6 February 2003 | Company name changed red brick student housing limite d\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed red brick student housing limite d\certificate issued on 06/02/03 (2 pages) |
5 February 2003 | Return made up to 08/02/03; full list of members
|
5 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
16 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
16 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 May 2002 | Return made up to 08/02/02; full list of members (7 pages) |
5 May 2002 | Return made up to 08/02/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
25 July 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
25 July 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
15 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
17 March 2000 | Company name changed inhoco 2004 LIMITED\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Company name changed inhoco 2004 LIMITED\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
8 February 2000 | Incorporation (20 pages) |