Harrogate
North Yorkshire
HG1 3DB
Director Name | Mr Nicholas Howard Barnes Ingham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbank Knox Mill Lane Harrogate North Yorkshire HG3 2AF |
Director Name | Paul Sellars |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | Westfield Lodge Willow Lane Clifford Wetherby Yorkshire LS23 6JP |
Director Name | Mr Andrew James Hartley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HB |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Overbrook House Moorview Farm Ecclesall Road South Sheffield South Yorkshire S11 9QE |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Claire Louise Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Junction Road Sheffield South Yorkshire S11 8XA |
Secretary Name | Mr Peter Henry Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Over Nidd Harrogate North Yorkshire HG1 3DB |
Registered Address | 57 Grove Road Harrogate HG1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
1000 at £1 | Andrew James Hartley 25.00% Ordinary |
---|---|
1000 at £1 | Nicholas Howard Barnes Ingham 25.00% Ordinary |
1000 at £1 | Paul Sellars 25.00% Ordinary |
1000 at £1 | Peter Henry Bell 25.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
29 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Accounts made up to 31 December 2011 (8 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Secretary's details changed (3 pages) |
7 September 2011 | Director's details changed for Andrew James Hartley on 2 September 2011 (3 pages) |
7 September 2011 | Secretary's details changed for {officer_name} (3 pages) |
7 September 2011 | Director's details changed for Andrew James Hartley on 2 September 2011 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
27 November 2007 | Return made up to 24/09/07; no change of members (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 November 2006 | Return made up to 24/09/06; full list of members (9 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
27 April 2005 | Nc inc already adjusted 18/04/05 (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Ad 18/04/05--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 December 2003 | Return made up to 24/09/03; full list of members
|
5 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 February 2003 | Nc inc already adjusted 08/01/03 (1 page) |
14 February 2003 | Ad 08/01/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
14 February 2003 | Resolutions
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 October 2002 | Company name changed hlw 171 LIMITED\certificate issued on 15/10/02 (2 pages) |
24 September 2002 | Incorporation (15 pages) |