Harrogate
North Yorkshire
HG3 1GY
Director Name | Mrs Michelle Stephens |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Michael Charles Walker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Weetwood Mill Lane Far Headingley Leeds West Yorkshire LS16 5NY |
Secretary Name | Mr Michael Charles Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Weetwood Mill Lane Far Headingley Leeds West Yorkshire LS16 5NY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,060 |
Cash | £17,854 |
Current Liabilities | £59,656 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2022 | Application to strike the company off the register (1 page) |
2 January 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
10 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 21 August 2019 with updates (3 pages) |
20 March 2019 | Registered office address changed from 10 South Parade Third Floor Leeds LS1 5QS to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 20 March 2019 (1 page) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 August 2014 | Register inspection address has been changed to Old Manor Farm House Church Hill Bramhope Leeds LS16 9BA (1 page) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Register inspection address has been changed to Old Manor Farm House Church Hill Bramhope Leeds LS16 9BA (1 page) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (3 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (3 pages) |
11 August 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 11 August 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mrs Michelle Stephens on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Wendy Dorothea Walker on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Wendy Dorothea Walker on 12 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mrs Michelle Stephens on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from the Farm, Weetwood Mill Lane Far Headingley Leeds West Yorkshire LS16 5NY on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from the Farm, Weetwood Mill Lane Far Headingley Leeds West Yorkshire LS16 5NY on 12 August 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 October 2012 | Appointment of Mrs Michelle Stephens as a director (2 pages) |
31 October 2012 | Appointment of Mrs Michelle Stephens as a director (2 pages) |
20 July 2012 | Termination of appointment of Michael Walker as a director (1 page) |
20 July 2012 | Termination of appointment of Michael Walker as a director (1 page) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Termination of appointment of Michael Walker as a secretary (1 page) |
20 July 2012 | Termination of appointment of Michael Walker as a secretary (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
31 July 2009 | Director and secretary's change of particulars / michael walker / 27/07/2009 (1 page) |
31 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
31 July 2009 | Director and secretary's change of particulars / michael walker / 27/07/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Return made up to 29/05/08; no change of members
|
7 August 2008 | Return made up to 29/05/08; no change of members
|
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
21 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2000 | Company name changed joywin LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Company name changed joywin LIMITED\certificate issued on 04/08/00 (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (1 page) |
31 July 2000 | New secretary appointed;new director appointed (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 July 2000 | New secretary appointed;new director appointed (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 June 2000 | Incorporation (16 pages) |
6 June 2000 | Incorporation (16 pages) |