Harrogate
North Yorkshire
HG1 3EA
Director Name | Mr Norman Douglas Thomas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Director Name | Christopher Atkins |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Murdoch House Moodkee Street London SE16 7BJ |
Director Name | Charles Auty |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9c Meath Street London SW11 4JA |
Secretary Name | Charles Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9c Meath Street London SW11 4JA |
Director Name | Christina Slater |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 26 Queens Avenue London N10 3NR |
Director Name | Christopher Noel Walsh-Atkins |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2013) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 York Rise London NW5 1ST |
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Christopher Walsh Atkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£180,691 |
Current Liabilities | £180,691 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Restoration by order of the court (4 pages) |
26 March 2014 | Restoration by order of the court (4 pages) |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Appointment of Mr Norman Douglas Thomas as a director (2 pages) |
26 June 2013 | Appointment of Mr Norman Douglas Thomas as a director (2 pages) |
25 June 2013 | Termination of appointment of Christopher Walsh-Atkins as a director (1 page) |
25 June 2013 | Termination of appointment of Christopher Walsh-Atkins as a director (1 page) |
17 June 2013 | Termination of appointment of Christina Slater as a director (2 pages) |
17 June 2013 | Termination of appointment of Christina Slater as a director (2 pages) |
17 June 2013 | Appointment of Christopher Noel Walsh-Atkins as a director (3 pages) |
17 June 2013 | Appointment of Christopher Noel Walsh-Atkins as a director (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 November 2012 | Previous accounting period shortened from 25 February 2013 to 30 June 2012 (1 page) |
26 November 2012 | Previous accounting period shortened from 25 February 2013 to 30 June 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 25 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 25 February 2012 (4 pages) |
23 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 October 2011 | Termination of appointment of Christopher Atkins as a director (1 page) |
4 October 2011 | Termination of appointment of Christopher Atkins as a director (1 page) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Previous accounting period shortened from 31 May 2011 to 25 February 2011 (1 page) |
1 March 2011 | Previous accounting period shortened from 31 May 2011 to 25 February 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
16 October 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 September 2009 | Director's change of particulars / christina slater / 09/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / christina slater / 09/09/2009 (1 page) |
26 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
20 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
20 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 October 2008 | Secretary's change of particulars / norman thomas / 01/10/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / norman thomas / 01/10/2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page) |
11 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
9 April 2008 | Return made up to 11/05/07; full list of members (3 pages) |
9 April 2008 | Return made up to 11/05/07; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
11 June 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page) |
12 July 2006 | Return made up to 11/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 11/05/06; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: suite 58, 4TH floor truman brewery, 91 brick lane london E1 6QL (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: suite 58, 4TH floor truman brewery, 91 brick lane london E1 6QL (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: suite 58 4TH floor truman brewery 91 brick lane london E1 6QL (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: suite 58 4TH floor truman brewery 91 brick lane london E1 6QL (1 page) |
30 November 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
30 November 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
16 September 2005 | Return made up to 11/05/05; full list of members (6 pages) |
16 September 2005 | Return made up to 11/05/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: unti 27 city business centre lower road london SE16 2XB (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: unti 27 city business centre lower road london SE16 2XB (2 pages) |
24 May 2004 | Return made up to 11/05/04; full list of members
|
24 May 2004 | Return made up to 11/05/04; full list of members
|
10 August 2003 | Return made up to 11/05/03; full list of members
|
10 August 2003 | Return made up to 11/05/03; full list of members
|
8 July 2003 | Particulars of mortgage/charge (7 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
5 July 2003 | Particulars of mortgage/charge (4 pages) |
5 July 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 July 2002 | Return made up to 11/05/02; full list of members
|
9 July 2002 | Return made up to 11/05/02; full list of members
|
15 October 2001 | Company name changed shakey speeches LIMITED\certificate issued on 15/10/01 (2 pages) |
15 October 2001 | Company name changed shakey speeches LIMITED\certificate issued on 15/10/01 (2 pages) |
11 May 2001 | Incorporation (13 pages) |
11 May 2001 | Incorporation (13 pages) |