Company NameContemporary Apartments Limited
Company StatusDissolved
Company Number03955117
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)
Previous NamesContemporary Apartments Limited and Contemporary Apartments L1 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Glen Wilson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressKnighton Lodge
Linton Lane Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameMichael Arnold Wilson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnighton Lodge Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameMrs Michelle Glen Abbey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory Croft Lane
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LR
Secretary NameMrs Janet Glen Wilson
NationalityBritish
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressKnighton Lodge
Linton Lane Linton
Wetherby
West Yorkshire
LS22 4HH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01423 525255
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHatterrsley Clark
55 Grove Road
Harrogate
N Yorks
HG1 5EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Janet Glen Wilson
100.00%
Ordinary

Accounts

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

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Registered office address changed from Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Hatterrsley Clark 55 Grove Road Harrogate N Yorks HG1 5EP on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Hatterrsley Clark 55 Grove Road Harrogate N Yorks HG1 5EP on 6 June 2017 (2 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(6 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(6 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Director's details changed for Michelle Glen Wilson on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Michelle Glen Wilson on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Michelle Glen Wilson on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Director's details changed for Michael Arnold Wilson on 31 March 2014 (2 pages)
3 April 2014Director's details changed for Michelle Glen Wilson on 31 March 2014 (2 pages)
3 April 2014Director's details changed for Michael Arnold Wilson on 31 March 2014 (2 pages)
3 April 2014Director's details changed for Michelle Glen Wilson on 31 March 2014 (2 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Michael Arnold Wilson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Glen Wilson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Arnold Wilson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michelle Glen Wilson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Glen Wilson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Michelle Glen Wilson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michelle Glen Wilson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Michael Arnold Wilson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Janet Glen Wilson on 1 April 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 23/03/09; full list of members (4 pages)
7 April 2009Return made up to 23/03/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from c/o hattersley clark hammerain house hookstone avenue harrogate HG2 8EB (1 page)
12 March 2009Registered office changed on 12/03/2009 from c/o hattersley clark hammerain house hookstone avenue harrogate HG2 8EB (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
25 May 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Company name changed contemporary apartments L1 limit ed\certificate issued on 17/03/06 (3 pages)
17 March 2006Company name changed contemporary apartments L1 limit ed\certificate issued on 17/03/06 (3 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
16 April 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 December 2003Registered office changed on 24/12/03 from: 5A monkbridge road leeds west yorkshire LS6 4DX (1 page)
24 December 2003Registered office changed on 24/12/03 from: 5A monkbridge road leeds west yorkshire LS6 4DX (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 December 2003Registered office changed on 15/12/03 from: greenclose 2 foxhill drive leeds west yorkshire LS16 5PG (1 page)
15 December 2003Registered office changed on 15/12/03 from: greenclose 2 foxhill drive leeds west yorkshire LS16 5PG (1 page)
13 April 2003Return made up to 23/03/03; full list of members (7 pages)
13 April 2003Return made up to 23/03/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 June 2002Return made up to 23/03/02; full list of members (7 pages)
10 June 2002Return made up to 23/03/02; full list of members (7 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 23/03/01; full list of members (7 pages)
4 April 2001Return made up to 23/03/01; full list of members (7 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
23 March 2000Incorporation (16 pages)
23 March 2000Incorporation (16 pages)