Company NameFootprints Day Nursery Harrogate Ltd
Company StatusDissolved
Company Number04562519
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date19 September 2020 (3 years, 7 months ago)
Previous NameHGS Nursery Ltd

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Andrew Christopher Seeber
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(2 weeks, 2 days after company formation)
Appointment Duration17 years, 10 months (closed 19 September 2020)
RoleCattery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlestop Wormald Green
Harrogate
North Yorkshire
HG3 3NH
Director NameMrs Susan Catherine Seeber
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(2 weeks, 2 days after company formation)
Appointment Duration17 years, 10 months (closed 19 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlestop Wormald Green
Harrogate
North Yorkshire
HG3 3NH
Secretary NameMrs Susan Catherine Seeber
NationalityBritish
StatusClosed
Appointed31 October 2002(2 weeks, 2 days after company formation)
Appointment Duration17 years, 10 months (closed 19 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlestop Wormald Green
Harrogate
North Yorkshire
HG3 3NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.footprintsdaynursery.co.uk/
Telephone01423 527843
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Susan Catherine Seeber
70.00%
Ordinary
3 at £1Andrew Christopher Seeber
30.00%
Ordinary

Financials

Year2014
Net Worth£2,130
Cash£12,494
Current Liabilities£15,747

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 February 2003Delivered on: 18 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 October 2012Register inspection address has been changed from Hgs Nursery Arthurs Avenue Harrogate North Yorkshire HG2 0DZ England (1 page)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Company name changed hgs nursery LTD\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
15 June 2012Change of name notice (2 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Director's details changed for Mrs Susan Catherine Seeber on 23 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Mr Andrew Christopher Seeber on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
14 November 2008Director's change of particulars / andrew seeber / 15/10/2008 (2 pages)
14 November 2008Director and secretary's change of particulars / susan seeber / 15/10/2008 (2 pages)
14 November 2008Return made up to 15/10/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: 8 hill top view dacre banks harrogate north yorkshire HG3 4BH (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Return made up to 15/10/07; full list of members (2 pages)
26 October 2006Return made up to 15/10/06; full list of members (2 pages)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 December 2005Registered office changed on 09/12/05 from: arthurs ave harrogate north yorkshire HG2 0DZ (1 page)
30 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2004Return made up to 15/10/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 October 2003Return made up to 15/10/03; full list of members (7 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 November 2002Ad 31/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 November 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
15 October 2002Incorporation (9 pages)