Harrogate
North Yorkshire
HG2 8HE
Secretary Name | Stephanie Elizabeth Haithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Sackville Street Skipton North Yorkshire BD23 2PS |
Secretary Name | Mr Clifford James Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hartwith Drive Harrogate North Yorkshire HG3 2UY |
Secretary Name | Jackie Hawkesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | 6 Chestnut Grove Calverley Pudsey Leeds LS28 5TN |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | C/O Bdo Stoy Hayward Llp 6th Floor 1 City Square Leeds LS1 2DP |
Website | appris.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01274 668149 |
Telephone region | Bradford |
Registered Address | Btal House Laisterdyke Bradford West Yorkshire BD4 8AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
1 at £1 | Appris Charity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Application to strike the company off the register (3 pages) |
31 July 2015 | Application to strike the company off the register (3 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
13 July 2012 | Termination of appointment of Jackie Hawkesworth as a secretary (1 page) |
13 July 2012 | Termination of appointment of Jackie Hawkesworth as a secretary (1 page) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
28 September 2011 | Registered office address changed from Mitchell House, 139 Richardshaw Lane, Pudsey Leeds West Yorkshire LS28 6AA on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Mitchell House, 139 Richardshaw Lane, Pudsey Leeds West Yorkshire LS28 6AA on 28 September 2011 (1 page) |
28 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
28 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
30 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
30 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
28 November 2007 | Auditor's resignation (1 page) |
28 November 2007 | Auditor's resignation (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: mitchell house 139 richardshaw lane pudsey leeds west yorkshire LS28 7EH (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 June 2007 | Location of debenture register (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: mitchell house 139 richardshaw lane pudsey leeds west yorkshire LS28 7EH (1 page) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Location of debenture register (1 page) |
5 June 2007 | Location of register of members (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
10 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
10 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
12 July 2003 | Return made up to 01/06/03; full list of members
|
12 July 2003 | Return made up to 01/06/03; full list of members
|
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
30 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 December 2002 | Accounts for a small company made up to 30 September 2002 (5 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
2 October 2001 | Memorandum and Articles of Association (22 pages) |
2 October 2001 | Memorandum and Articles of Association (22 pages) |
2 October 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: john gordon walton & company yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (3 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Registered office changed on 02/10/01 from: john gordon walton & company yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
2 October 2001 | New director appointed (3 pages) |
24 September 2001 | Company name changed jgwco 172 LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed jgwco 172 LIMITED\certificate issued on 24/09/01 (2 pages) |
1 June 2001 | Incorporation (27 pages) |
1 June 2001 | Incorporation (27 pages) |