Hornbeam House Hornbeam Park
Hookstone Road Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr Andrew Thomas Guy Burton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(9 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hornbeam House Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Peter Wells |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 9 Heddle Rise Alverthorpe Wakefield West Yorkshire WF2 9UF |
Secretary Name | Mr Andrew Thomas Guy Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 August 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elton Villa Birstwith Harrogate North Yorkshire HG3 2NF |
Director Name | Mr Peter Godfrey Ball |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hornbeam House Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Mr David John Marsh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hornbeam House Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | www.yaba.org.uk |
---|---|
Telephone | 01423 810149 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 1 Hornbeam House Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
6 at £1 | Andrew Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £673 |
Current Liabilities | £660 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Application to strike the company off the register (3 pages) |
12 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Company name changed yorkshire association of business angels LIMITED\certificate issued on 01/05/13
|
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Termination of appointment of Peter Ball as a director (1 page) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Termination of appointment of David Marsh as a director (1 page) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Director's details changed for Mr David John Marsh on 4 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Peter Godfrey Ball on 4 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Peter Godfrey Ball on 4 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Secretary's details changed for Barbara Jane Greaves on 4 October 2011 (1 page) |
11 October 2011 | Director's details changed for Mr David John Marsh on 4 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Barbara Jane Greaves on 4 October 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Mr Andrew Thomas Guy Burton on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Peter Godfrey Ball on 11 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
6 August 2010 | Purchase of own shares. (7 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
30 October 2009 | Director's details changed for Mr David John Marsh on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Godfrey Ball on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Appointment of Mr Andrew Thomas Guy Burton as a director (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Appointment terminated director peter wells (1 page) |
27 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
27 October 2008 | Director's change of particulars / peter wells / 04/08/2008 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
29 September 2004 | New director appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members
|
30 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: c/o univentures woodhouse business centre, wakefield road normanton west yorkshire WF6 1BB (1 page) |
26 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
8 March 2001 | Ad 22/11/00-05/03/01 £ si 7@1=7 £ ic 1/8 (4 pages) |
5 December 2000 | Resolutions
|
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Resolutions
|
31 October 2000 | Memorandum and Articles of Association (10 pages) |
31 October 2000 | Company name changed hamsard 2213 LIMITED\certificate issued on 01/11/00 (2 pages) |
4 October 2000 | Incorporation (18 pages) |