Town Street, Nidd
Harrogate
North Yorkshire
HG3 3BJ
Director Name | Mr Stuart Edward Prout-Richardson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2016(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 June 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Haverah Park Valley Drive Harrogate HG2 0DH |
Director Name | Miss Sian Gillian Richardson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peartree Cottage Nidd Harrogate North Yorks HG3 3BJ |
Director Name | Ronald Lightfoot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Honeysuckle Cottage Beckhole Whitby North Yorkshire YO22 5LD |
Secretary Name | Ronald Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Honeysuckle Cottage Beckhole Whitby North Yorkshire YO22 5LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.collrich.co.uk/ |
---|---|
Telephone | 01743 790790 |
Telephone region | Shrewsbury |
Registered Address | 7 Haverah Park Valley Drive Harrogate HG2 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,260 |
Current Liabilities | £7,892 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | Application to strike the company off the register (1 page) |
16 February 2021 | Statement of capital following an allotment of shares on 10 February 2021
|
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Termination of appointment of Ronald Lightfoot as a director on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Stuart Prout-Richardson as a director on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Ronald Lightfoot as a director on 28 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Stuart Prout-Richardson as a director on 28 July 2016 (2 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 April 2015 | Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate HG2 0DH on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate HG2 0DH on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate HG2 0DH on 9 April 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
23 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 July 2005 | Return made up to 01/05/05; full list of members
|
20 July 2005 | Return made up to 01/05/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
2 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
2 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (9 pages) |
1 May 2002 | Incorporation (9 pages) |