Harrogate
North Yorkshire
HG1 3AW
Director Name | Roger John Langley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Knox Lane Harrogate North Yorkshire HG1 3AW |
Secretary Name | Roger John Langley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Knox Lane Harrogate North Yorkshire HG1 3AW |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Mr Roger John Langley 90.00% Ordinary |
---|---|
10 at £1 | Mrs Mary Grace Langley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,797 |
Current Liabilities | £8,512 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (2 pages) |
17 May 2013 | Application to strike the company off the register (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 November 2010 | Registered office address changed from 59 Knox Lane Harrogate North Yorkshire HG1 3AW on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 59 Knox Lane Harrogate North Yorkshire HG1 3AW on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 59 Knox Lane Harrogate North Yorkshire HG1 3AW on 9 November 2010 (1 page) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Roger John Langley on 25 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mary Grace Langley on 25 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Roger John Langley on 25 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mary Grace Langley on 25 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 July 2007 | Return made up to 25/04/07; no change of members (7 pages) |
25 July 2007 | Return made up to 25/04/07; no change of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 February 2006 | Company name changed s p k security services LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed s p k security services LIMITED\certificate issued on 10/02/06 (2 pages) |
16 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
16 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 August 2004 | Return made up to 25/04/04; full list of members (7 pages) |
12 August 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members
|
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
25 April 2002 | Incorporation (13 pages) |
25 April 2002 | Incorporation (13 pages) |