Brackenthwaite Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1PW
Director Name | Mrs Clare Elizabeth Birtwistle |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 August 2020) |
Role | Riding Instructor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mrs Jennifer Caryle Birtwistle |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 August 2020) |
Role | Riding Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate House 23 North Park Road Harrogate HG1 5PD |
Secretary Name | Diane Kristine Magee |
---|---|
Nationality | Manx |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Berkeley Street Douglas Isle Of Man IM2 3QB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | springhousegroup.com |
---|---|
Telephone | 01423 871894 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Begbies Traynor 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Drew A. Birthwistle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,303 |
Current Liabilities | £131,138 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
20 September 2013 | Delivered on: 25 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2020 | Notice of move from Administration to Dissolution (22 pages) |
29 January 2020 | Administrator's progress report (20 pages) |
18 September 2019 | Notice of deemed approval of proposals (3 pages) |
22 August 2019 | Statement of administrator's proposal (36 pages) |
15 July 2019 | Appointment of an administrator (3 pages) |
9 July 2019 | Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD England to C/O Begbies Traynor 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 9 July 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
17 July 2018 | Director's details changed for Mrs Jennifer Caryle Birtwistle on 17 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Diane Kristine Magee as a secretary on 13 July 2018 (1 page) |
26 June 2018 | Registered office address changed from Spring House Farm Brackenthwaite Lane Burn Bridge Harrogate North Yorkshire HG3 1PW to Queensgate House 23 North Park Road Harrogate HG1 5PD on 26 June 2018 (1 page) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 January 2015 | Appointment of Mrs Clare Elizabeth Birtwistle as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Jennifer Caryle Birtwistle as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Jennifer Caryle Birtwistle as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Clare Elizabeth Birtwistle as a director on 20 January 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Registration of charge 041898570001 (8 pages) |
25 September 2013 | Registration of charge 041898570001 (8 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
22 January 2009 | Return made up to 29/03/08; full list of members (3 pages) |
22 January 2009 | Return made up to 29/03/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 July 2007 | Return made up to 29/03/07; full list of members (6 pages) |
16 July 2007 | Return made up to 29/03/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Return made up to 29/03/06; no change of members (6 pages) |
8 June 2006 | Return made up to 29/03/06; no change of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 May 2005 | Return made up to 29/03/05; no change of members (6 pages) |
3 May 2005 | Return made up to 29/03/05; no change of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 29/03/04; full list of members (6 pages) |
11 August 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 May 2003 | Return made up to 29/03/03; no change of members (6 pages) |
31 May 2003 | Return made up to 29/03/03; no change of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
26 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
5 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
5 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
29 March 2001 | Incorporation (15 pages) |
29 March 2001 | Incorporation (15 pages) |