Hampsthwaite
Harrogate
North Yorkshire
HG3 2ET
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Norman Hugh Hesp |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Textile Executive |
Correspondence Address | 17 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Angela Pauline Hesp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Janet Angela Hey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2002) |
Role | Accountant |
Correspondence Address | 5 West Street Stanningley Pudsey West Yorkshire LS28 7QF |
Director Name | Gillian Mary Round |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2001) |
Role | Sales Supervisor |
Correspondence Address | 15 Rose Terrace Delph Hill Road Halifax West Yorkshire HX2 7EG |
Secretary Name | Janet Angela Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 5 West Street Stanningley Pudsey West Yorkshire LS28 7QF |
Director Name | Angela Pauline Hesp |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street Hampsthwaite Harrogate North Yorkshire HG3 2ET |
Secretary Name | Angela Pauline Hesp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street Hampsthwaite Harrogate North Yorkshire HG3 2ET |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
36k at £1 | Norman Hugh Hesp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,403 |
Cash | £175 |
Current Liabilities | £82,285 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 June 2014 | Registered office address changed from 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
8 August 2013 | Registered office address changed from Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 8 August 2013 (2 pages) |
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Statement of affairs with form 4.19 (6 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Statement of affairs with form 4.19 (6 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
19 December 2012 | Termination of appointment of Angela Pauline Hesp as a secretary on 1 April 2012 (1 page) |
19 December 2012 | Termination of appointment of Angela Pauline Hesp as a director on 1 April 2012 (1 page) |
19 December 2012 | Termination of appointment of Angela Pauline Hesp as a secretary on 1 April 2012 (1 page) |
19 December 2012 | Termination of appointment of Angela Pauline Hesp as a director on 1 April 2012 (1 page) |
19 December 2012 | Termination of appointment of Angela Pauline Hesp as a secretary on 1 April 2012 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Termination of appointment of Angela Pauline Hesp as a director on 1 April 2012 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Norman High Hesp on 10 March 2011 (2 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Norman High Hesp on 10 March 2011 (2 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Director's details changed for Norman High Hesp on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Angela Pauline Hesp on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Angela Pauline Hesp on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Norman High Hesp on 9 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Norman High Hesp on 9 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Angela Pauline Hesp on 9 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
28 December 2008 | Return made up to 09/03/08; no change of members (6 pages) |
28 December 2008 | Return made up to 09/03/08; no change of members (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
30 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
6 April 2005 | Return made up to 09/03/05; full list of members (5 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Ad 31/03/04--------- £ si 6000@1=6000 £ ic 30000/36000 (2 pages) |
22 November 2004 | Ad 31/03/04--------- £ si 6000@1=6000 £ ic 30000/36000 (2 pages) |
14 May 2004 | Return made up to 09/03/04; full list of members (5 pages) |
14 May 2004 | Return made up to 09/03/04; full list of members (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 October 2003 | Ad 31/03/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
18 October 2003 | Ad 31/03/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
9 May 2003 | Return made up to 09/03/03; full list of members (5 pages) |
9 May 2003 | Return made up to 09/03/03; full list of members (5 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 June 2002 | Return made up to 09/03/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Ad 31/03/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 September 2001 | Ad 31/03/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 09/03/01; full list of members (5 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members (5 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New secretary appointed (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (1 page) |
29 March 2000 | New secretary appointed (1 page) |
29 March 2000 | Director resigned (1 page) |
21 March 2000 | Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2000 | Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 March 2000 | Incorporation (18 pages) |
9 March 2000 | Incorporation (18 pages) |