Rowden Lane
Hampsthwaite
North Yorkshire
HG3 2HR
Secretary Name | Mrs Andrea Patricia Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2009(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 3 Tinshill Crescent Cookridge Leeds West Yorkshire LS16 7AS |
Secretary Name | Jennifer Anne Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westminster Crescent Burn Bridge Harrogate North Yorkshire HG3 1LX |
Secretary Name | Angela Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 April 2009) |
Role | Co Secretary |
Correspondence Address | High Farm Rowden Lane Rowden Lane Hampsthwaite Harrogate HG3 2WL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Johnathan White And Co 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
100 at £1 | Marcus Fothergill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,080 |
Cash | £1,370 |
Current Liabilities | £905,094 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 May 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (9 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (9 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 22 May 2014 (9 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 22 May 2013 (7 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (7 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (7 pages) |
29 May 2012 | Statement of affairs with form 4.19 (5 pages) |
29 May 2012 | Statement of affairs with form 4.19 (5 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 February 2010 | Director's details changed for Marcus David Fothergill on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Marcus David Fothergill on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 April 2009 | Appointment terminated secretary angela fothergill (1 page) |
23 April 2009 | Appointment terminated secretary angela fothergill (1 page) |
13 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 April 2009 | Secretary appointed andrea patricia atkinson (1 page) |
13 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 April 2009 | Secretary appointed andrea patricia atkinson (1 page) |
13 April 2009 | Appointment terminate, secretary jennifer lee logged form (1 page) |
13 April 2009 | Appointment terminate, secretary jennifer lee logged form (1 page) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
29 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members
|
22 February 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
22 February 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members
|
31 January 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed (1 page) |
12 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
12 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
21 January 2005 | Return made up to 07/02/04; no change of members
|
21 January 2005 | Return made up to 07/02/04; no change of members
|
19 January 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
3 March 2004 | Particulars of mortgage/charge (9 pages) |
3 March 2004 | Particulars of mortgage/charge (9 pages) |
4 February 2004 | Company name changed harrogate van centre LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed harrogate van centre LIMITED\certificate issued on 04/02/04 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 April 2003 | Return made up to 07/02/03; full list of members
|
24 April 2003 | Return made up to 07/02/03; full list of members
|
16 January 2003 | Company name changed marcus fothergill (prestige cars ) LIMITED\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed marcus fothergill (prestige cars ) LIMITED\certificate issued on 16/01/03 (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: barker & co stannongley hall 81 bradford road, stanningley pudsey west yorkshire LS28 6AT (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: barker & co stannongley hall 81 bradford road, stanningley pudsey west yorkshire LS28 6AT (1 page) |
28 February 2002 | Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (14 pages) |
7 February 2002 | Incorporation (14 pages) |