Howhill Road
Harrogate
North Yorkshire
HG3 1QJ
Secretary Name | Mr Andrew James Simister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(1 month after company formation) |
Appointment Duration | 13 years (closed 30 July 2014) |
Role | Computer Salesman |
Country of Residence | England |
Correspondence Address | The Old Mistal Blue Coat Farm Howhill Road Harrogate North Yorkshire HG3 1QJ |
Director Name | Christopher Paul Lowther |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2008) |
Role | Computer Sales |
Correspondence Address | Willow Cottage Yearsley York North Yorkshire YO61 4SL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
45 at 1 | Andrew Simister 45.00% Ordinary |
---|---|
37 at 1 | Christopher Lowther 37.00% Ordinary |
18 at 1 | Ms Claire Simister 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,025 |
Current Liabilities | £1,396,216 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 21 January 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 21 January 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 21 January 2014 (5 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 21 July 2013 (5 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 21 July 2013 (5 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 21 July 2013 (5 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 21 January 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 21 January 2013 (5 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 21 January 2013 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (5 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 21 July 2012 (5 pages) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 21 January 2012 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 21 July 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 21 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
22 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
22 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
26 August 2009 | Administrator's progress report to 21 July 2009 (7 pages) |
26 August 2009 | Administrator's progress report to 21 July 2009 (7 pages) |
11 August 2009 | Statement of affairs with form 2.14B (14 pages) |
11 August 2009 | Statement of affairs with form 2.14B (14 pages) |
26 March 2009 | Statement of administrator's proposal (20 pages) |
26 March 2009 | Statement of administrator's proposal (20 pages) |
10 February 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
3 February 2009 | Director and secretary's change of particulars / andrew simister / 03/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / andrew simister / 03/02/2009 (1 page) |
25 September 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 September 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated director christopher lowther (1 page) |
24 July 2008 | Appointment terminated director christopher lowther (1 page) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
14 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members
|
16 June 2004 | Return made up to 04/06/04; full list of members
|
18 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 04/06/03; full list of members
|
7 July 2003 | Return made up to 04/06/03; full list of members
|
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 June 2002 | Ad 11/07/01--------- £ si 1@1 (2 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members
|
15 June 2002 | Ad 11/07/01--------- £ si 1@1 (2 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members
|
30 May 2002 | Registered office changed on 30/05/02 from: 1 cheltenham mount harrogate HG1 1DW (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 1 cheltenham mount harrogate HG1 1DW (1 page) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
10 July 2001 | Company name changed s f telecoms LIMITED\certificate issued on 10/07/01 (2 pages) |
10 July 2001 | Company name changed s f telecoms LIMITED\certificate issued on 10/07/01 (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Incorporation (10 pages) |
4 June 2001 | Incorporation (10 pages) |