Harrogate
North Yorkshire
HG2 0DN
Secretary Name | Mr Paul Hinton French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Windmill Road Bramham Wetherby LS23 6QP |
Director Name | Mackenzie Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 October 2020) |
Correspondence Address | 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD |
Director Name | Marcus Langley Jubb |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cote Tithe Barn Lane, Bardsey Leeds West Yorkshire LS17 9DX |
Secretary Name | Mr Thomas Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorton Toys Hill Westerham Kent TN16 1QG |
Registered Address | Osborne House 20, Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
2 at £0.1 | Mackenzie Investments LTD 50.00% Ordinary |
---|---|
1 at £0.1 | Andrew Walter Mackenzie Machutchon 25.00% Ordinary |
1 at £0.1 | Marcus Langley Jubb 25.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
---|---|
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 January 2017 | Registered office address changed from Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from C/O the Mackenzie Partnership 23 Victoria Avenue Harrogate North Yorkshire HG1 5rd to Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page) |
14 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 November 2013 | Appointment of Mackenzie Investments Limited as a director (2 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Termination of appointment of Marcus Jubb as a director (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
1 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
21 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
11 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
11 September 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
30 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
5 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
16 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
23 July 2004 | New secretary appointed (2 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
19 December 2003 | Secretary resigned (1 page) |
21 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 23 victoria avenue harrogate north yorkshire HG1 5RD (1 page) |
27 August 2002 | Incorporation (66 pages) |