Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Ms Allison Margaret Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Robert Barcoe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Thrush Way Winsford Cheshire CW7 3LN |
Director Name | Mr Paul Frederick Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summertrees Hawley Drive Hale Barns Altrincham WA15 0DP |
Director Name | Mr Robert Kenneth Wilcock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Road Bowdon Altrincham Cheshire WA14 2PA |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe House 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Secretary Name | Mrs Anice Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Wortley Avenue Salford Lancashire M6 8DB |
Director Name | Mr Roger Michael Sproston Stubbs |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Davenham Way Middlewich Cheshire CW10 0SW |
Secretary Name | Mr Roger Michael Sproston Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Davenham Way Middlewich Cheshire CW10 0SW |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Secretary Name | Mr Michael John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Website | ablesafety.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Hire Station LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | Statement of capital on 11 July 2017
|
11 July 2017 | Statement of capital on 11 July 2017
|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Solvency Statement dated 02/06/17 (1 page) |
21 June 2017 | Solvency Statement dated 02/06/17 (1 page) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
20 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
8 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
14 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
13 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
16 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
16 November 2007 | New secretary appointed;new director appointed (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 63 davenham way middlewich cheshire CW10 0SW (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New secretary appointed;new director appointed (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 63 davenham way middlewich cheshire CW10 0SW (1 page) |
3 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
23 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 5TH floor st john chambers 2 saint john street manchester M3 4DT (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 5TH floor st john chambers 2 saint john street manchester M3 4DT (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
20 September 2003 | Return made up to 14/08/03; full list of members
|
20 September 2003 | Return made up to 14/08/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 311 liverpool road eccles manchester lancashire M30 0QN (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 311 liverpool road eccles manchester lancashire M30 0QN (1 page) |
26 September 2001 | Particulars of contract relating to shares (3 pages) |
26 September 2001 | Ad 14/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 September 2001 | Particulars of contract relating to shares (3 pages) |
26 September 2001 | Ad 14/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | £ nc 100/10000 14/08/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | £ nc 100/10000 14/08/01 (1 page) |
14 August 2001 | Incorporation (14 pages) |
14 August 2001 | Incorporation (14 pages) |