Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Nicholas David Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | David William Linley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Victoria Ann Lawton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Letting Agent |
Correspondence Address | Foggathorpe House Foggathorpe East Yorkshire YO8 6PX |
Director Name | Diane Potter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 567 Huntington Road Huntington York YO32 9PY |
Secretary Name | Victoria Ann Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 15 Hallcroft Lane Copmanthorpe York North Yorkshire YO23 3UG |
Secretary Name | Suzannah Kilvington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2005) |
Role | Administrator |
Correspondence Address | Ladysmith West End, Seaton Ross York North Yorkshire YO42 4NN |
Director Name | Brett William Carter |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2007) |
Role | Letting Agent |
Correspondence Address | 30 Spey Bank York North Yorkshire YO24 2UZ |
Director Name | Mrs Amanda Joanne Robson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2007) |
Role | Letting Agent |
Correspondence Address | 18 Middlethorpe Grove York YO24 1JS |
Secretary Name | Victoria Ann Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | Foggathorpe House Foggathorpe East Yorkshire YO8 6PX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | linleyandsimpson.co.uk |
---|---|
Telephone | 0113 2469295 |
Telephone region | Leeds |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Linley & Simpson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2014 | Delivered on: 30 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2017 | Notification of Linley & Simpson Limited as a person with significant control on 16 August 2017 (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 May 2016 | Director's details changed for Mr Nicholas David Simpson on 20 May 2016 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 December 2014 | Registration of charge 042648410001, created on 19 December 2014 (28 pages) |
18 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
29 August 2013 | Director's details changed for Mr Nicholas David Simpson on 29 August 2013 (2 pages) |
29 August 2013 | Secretary's details changed for David William Linley on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Mr David William Linley on 29 August 2013 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Director's details changed for David William Linley on 22 February 2012 (2 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for David William Linley on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for David William Linley on 7 July 2010 (1 page) |
11 June 2010 | Director's details changed for Nicholas David Simpson on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for David William Linley on 11 June 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 October 2009 | Director's details changed for Nicholas David Simpson on 14 October 2009 (3 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 56 street lane roundhay leeds west yorkshire LS8 2ET (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 22 high petergate york YO1 7EH (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 February 2009 | Return made up to 03/08/08; full list of members (3 pages) |
28 January 2009 | Director and secretary's change of particulars / david linley / 02/08/2008 (1 page) |
28 January 2009 | Director's change of particulars / nicholas simpson / 02/08/2008 (1 page) |
12 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 December 2007 | New secretary appointed;new director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
29 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Return made up to 03/08/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 April 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (2 pages) |
22 July 2004 | Return made up to 03/08/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 7 high petergate york north yorkshire YO1 7EN (1 page) |
23 September 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
3 September 2002 | Return made up to 03/08/02; full list of members
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Incorporation (17 pages) |