High Birswith
Harrogate
North Yorkshire
HG3 2LL
Director Name | Mr Duncan Michael Waller |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 22 June 2016) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Layfield Farm High Moor Road North Rigton LS17 0AA |
Secretary Name | Mr Paul John Ogden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood Barn Langer Hill Lane High Birswith Harrogate North Yorkshire HG3 2LL |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Secretary Name | Deborah Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Willow Brook Siddle Lane Kettlesing Harrogate HG3 2LS |
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 |
Year | 2012 |
---|---|
Net Worth | £5,758,414 |
Cash | £136,286 |
Current Liabilities | £14,688,934 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 September 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
28 September 2016 | Bona Vacantia disclaimer (1 page) |
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Notice of move from Administration to Dissolution on 11 March 2016 (24 pages) |
22 March 2016 | Notice of move from Administration to Dissolution on 11 March 2016 (24 pages) |
22 March 2016 | Administrator's progress report to 17 July 2015 (20 pages) |
22 March 2016 | Administrator's progress report to 17 July 2015 (20 pages) |
29 February 2016 | Administrator's progress report to 17 January 2016 (20 pages) |
29 February 2016 | Administrator's progress report to 17 January 2016 (20 pages) |
25 February 2015 | Administrator's progress report to 17 January 2015 (27 pages) |
25 February 2015 | Administrator's progress report to 17 January 2015 (27 pages) |
5 September 2014 | Administrator's progress report to 17 January 2014 (27 pages) |
5 September 2014 | Administrator's progress report to 17 July 2014 (23 pages) |
5 September 2014 | Administrator's progress report to 17 January 2014 (27 pages) |
5 September 2014 | Administrator's progress report to 17 July 2014 (23 pages) |
6 March 2014 | Notice of extension of period of Administration (1 page) |
6 March 2014 | Notice of extension of period of Administration (1 page) |
22 October 2013 | Administrator's progress report to 14 September 2013 (19 pages) |
22 October 2013 | Administrator's progress report to 14 September 2013 (19 pages) |
3 June 2013 | Notice of deemed approval of proposals (1 page) |
3 June 2013 | Notice of deemed approval of proposals (1 page) |
21 May 2013 | Statement of administrator's proposal (46 pages) |
21 May 2013 | Statement of administrator's proposal (46 pages) |
21 May 2013 | Statement of affairs with form 2.14B (9 pages) |
21 May 2013 | Statement of affairs with form 2.14B (9 pages) |
2 April 2013 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England on 2 April 2013 (2 pages) |
27 March 2013 | Appointment of an administrator (1 page) |
27 March 2013 | Appointment of an administrator (1 page) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Secretary's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
10 April 2012 | Secretary's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
10 April 2012 | Secretary's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 32 (9 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 31 (9 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 31 (9 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 32 (9 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Paul Ogden on 19 November 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Paul Ogden on 19 November 2009 (1 page) |
26 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for Paul Ogden on 19 November 2009 (1 page) |
26 April 2010 | Director's details changed for Paul Ogden on 19 November 2009 (2 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from new chartered house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from new chartered house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
23 March 2009 | Location of register of members (1 page) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 22/03/08; no change of members (7 pages) |
21 April 2008 | Return made up to 22/03/08; no change of members (7 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
8 May 2007 | Return made up to 22/03/07; no change of members (7 pages) |
8 May 2007 | Return made up to 22/03/07; no change of members (7 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members
|
5 April 2006 | Return made up to 22/03/06; full list of members
|
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 May 2005 | Return made up to 22/03/05; no change of members
|
3 May 2005 | Return made up to 22/03/05; no change of members
|
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Location of register of members (1 page) |
3 May 2005 | Location of register of members (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: estate office little hawsworth guiseley west yorkshire LS20 8LG (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: estate office little hawsworth guiseley west yorkshire LS20 8LG (1 page) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 August 2003 | Particulars of mortgage/charge (8 pages) |
28 August 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Return made up to 22/03/03; no change of members
|
16 April 2003 | Return made up to 22/03/03; no change of members
|
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Particulars of mortgage/charge (7 pages) |
7 March 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members
|
29 March 2002 | Return made up to 22/03/02; full list of members
|
6 September 2001 | Location of register of members (1 page) |
6 September 2001 | Location of register of members (1 page) |
20 June 2001 | Company name changed imco (122001) LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed imco (122001) LIMITED\certificate issued on 20/06/01 (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Particulars of mortgage/charge (19 pages) |
1 June 2001 | Particulars of mortgage/charge (19 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
22 March 2001 | Incorporation (16 pages) |
22 March 2001 | Incorporation (16 pages) |