Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director Name | Mr Ronald Keith Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years (closed 01 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Highfields Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Secretary Name | Mr Graham Allan Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years (closed 01 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(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 | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
23k at 1 | Graham Allan Smart 40.00% Ordinary |
---|---|
23k at 1 | Ronald Keith Smart 40.00% Ordinary |
2k at 1 | Ms Jacqueline Anne Smart 3.48% Ordinary |
2k at 1 | Ms Patricia Anne Smart 3.48% Ordinary |
7.5k at 1 | Smart Family Pension Fund 13.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,001,530 |
Gross Profit | £1,982,231 |
Net Worth | £3,552,957 |
Cash | £9,337 |
Current Liabilities | £22,949,188 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Receiver's abstract of receipts and payments to 17 February 2015 (2 pages) |
28 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 April 2015 | Receiver's abstract of receipts and payments to 17 February 2015 (2 pages) |
2 May 2014 | Receiver's abstract of receipts and payments to 16 April 2014 (3 pages) |
2 May 2014 | Receiver's abstract of receipts and payments to 16 April 2014 (3 pages) |
20 September 2013 | Appointment of receiver or manager (4 pages) |
20 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
20 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
20 September 2013 | Appointment of receiver or manager (4 pages) |
7 May 2013 | Receiver's abstract of receipts and payments to 16 April 2013 (3 pages) |
7 May 2013 | Receiver's abstract of receipts and payments to 16 April 2013 (3 pages) |
2 May 2012 | Receiver's abstract of receipts and payments to 16 April 2012 (3 pages) |
2 May 2012 | Receiver's abstract of receipts and payments to 16 April 2012 (3 pages) |
10 May 2011 | Receiver's abstract of receipts and payments to 16 April 2011 (3 pages) |
10 May 2011 | Receiver's abstract of receipts and payments to 16 April 2011 (3 pages) |
22 June 2010 | Receiver's abstract of receipts and payments to 16 April 2010 (3 pages) |
22 June 2010 | Receiver's abstract of receipts and payments to 16 April 2010 (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 5 cromwell park york road wetherby west yorkshire LS22 7SU (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 5 cromwell park york road wetherby west yorkshire LS22 7SU (1 page) |
10 July 2009 | Administrative Receiver's report (17 pages) |
10 July 2009 | Administrative Receiver's report (17 pages) |
27 April 2009 | Notice of appointment of receiver or manager (2 pages) |
27 April 2009 | Notice of appointment of receiver or manager (2 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 5 cromwell park, york road wetherby west yorkshire LS22 7SU (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 5 cromwell park, york road wetherby west yorkshire LS22 7SU (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of debenture register (1 page) |
29 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 February 2007 | Return made up to 02/02/07; full list of members (4 pages) |
2 February 2007 | Return made up to 02/02/07; full list of members (4 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Return made up to 02/02/06; full list of members (4 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (4 pages) |
18 November 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
18 November 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (4 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (4 pages) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
23 January 2004 | Return made up to 02/02/04; full list of members (9 pages) |
23 January 2004 | Return made up to 02/02/04; full list of members (9 pages) |
1 April 2003 | Amended group of companies' accounts made up to 31 March 2002 (19 pages) |
1 April 2003 | Amended group of companies' accounts made up to 31 March 2002 (19 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Return made up to 02/02/03; full list of members (9 pages) |
27 January 2003 | Return made up to 02/02/03; full list of members (9 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
1 June 2002 | Particulars of mortgage/charge (4 pages) |
1 June 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | £ nc 47500/100000 31/01/02 (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | £ nc 47500/100000 31/01/02 (1 page) |
24 January 2002 | Return made up to 02/02/02; full list of members (7 pages) |
24 January 2002 | Return made up to 02/02/02; full list of members (7 pages) |
22 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (5 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (5 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | £ nc 1000/47500 26/02/01 (2 pages) |
20 March 2001 | £ nc 1000/47500 26/02/01 (2 pages) |
20 March 2001 | Resolutions
|
9 March 2001 | Registered office changed on 09/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
19 February 2001 | Company name changed paperpiece LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed paperpiece LIMITED\certificate issued on 19/02/01 (2 pages) |
2 February 2001 | Incorporation (15 pages) |
2 February 2001 | Incorporation (15 pages) |