Holgate
York
North Yorkshire
YO24 4AA
Director Name | Leonard Robyn Hogarth |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 69 Holgate Road York North Yorkshire YO24 4AA |
Secretary Name | Leonard Robyn Hogarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 69 Holgate Road York North Yorkshire YO24 4AA |
Secretary Name | Jill Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 69 Holgate Road Holgate York North Yorkshire YO24 4AA |
Secretary Name | Wacctax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 29 New Street Pocklington York East Yorkshire YO42 2QA |
Registered Address | 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Barmby Moor |
Ward | Pocklington Provincial |
Built Up Area | Barmby Moor |
Year | 2014 |
---|---|
Net Worth | -£1,511 |
Cash | £588 |
Current Liabilities | £12,166 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2009 | Application for striking-off (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (6 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 May 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Memorandum and Articles of Association (14 pages) |
3 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Ad 28/02/03--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
12 February 2003 | Incorporation (18 pages) |