Horsforth
Leeds
LS18 4QD
Director Name | Mr Ian Jonathan Hardisty |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 June 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 101 New Road Side Horsforth Leeds LS18 4QD |
Director Name | Peter Vero Crowther |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 2a Eastgate Bramhope Leeds West Yorkshire LS16 9AU |
Director Name | Jeffrey David Flint |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Occupation Lane, Bramhope Leeds West Yorkshire LS16 9HS |
Secretary Name | Jeffrey David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Occupation Lane, Bramhope Leeds West Yorkshire LS16 9HS |
Director Name | Mr Graham Beales |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 6a Chestnut Avenue Wetherby West Yorkshire LS22 6SG |
Secretary Name | Peter Ronald Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 15 June 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Rigton Grange Church Hill North Rigton Leeds LS17 0DB |
Director Name | Mr Peter Ronald Hardisty |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 June 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Rigton Grange Church Hill North Rigton Leeds LS17 0DB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | donichouse.co.uk |
---|
Registered Address | 101 New Road Side Horsforth Leeds LS18 4QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
4 at £1 | Hardisty Brothers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,524 |
Cash | £9,746 |
Current Liabilities | £28,730 |
Latest Accounts | 30 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
11 November 2013 | Delivered on: 12 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2021 | Application to strike the company off the register (3 pages) |
18 October 2021 | Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 101 New Road Side Horsforth Leeds LS18 4QD on 18 October 2021 (1 page) |
15 June 2021 | Termination of appointment of Peter Ronald Hardisty as a director on 15 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Peter Ronald Hardisty as a secretary on 15 June 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
31 December 2019 | Registered office address changed from 101-103 New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 31 December 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Andrew Hardisty on 1 January 2014 (2 pages) |
19 March 2014 | Secretary's details changed for Peter Ronald Hardisty on 1 January 2014 (1 page) |
19 March 2014 | Secretary's details changed for Peter Ronald Hardisty on 1 January 2014 (1 page) |
19 March 2014 | Secretary's details changed for Peter Ronald Hardisty on 1 January 2014 (1 page) |
19 March 2014 | Director's details changed for Mr Andrew Hardisty on 1 January 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew Hardisty on 1 January 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Registration of charge 046727100001 (8 pages) |
12 November 2013 | Registration of charge 046727100001 (8 pages) |
28 October 2013 | Appointment of Peter Ronald Hardisty as a director (3 pages) |
28 October 2013 | Registered office address changed from the Estate Office 74 Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from the Estate Office 74 Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 28 October 2013 (2 pages) |
28 October 2013 | Appointment of Ian Jonathan Hardisty as a director (3 pages) |
28 October 2013 | Appointment of Ian Jonathan Hardisty as a director (3 pages) |
28 October 2013 | Appointment of Peter Ronald Hardisty as a director (3 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
1 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Andrew Hardisty on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Hardisty on 23 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 September 2008 | Return made up to 20/02/08; full list of members
|
4 September 2008 | Return made up to 20/02/08; full list of members
|
18 March 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
18 March 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 March 2007 | Ad 30/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
27 March 2007 | Ad 30/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
11 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 April 2006 | Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: royal oak house manor square otley west yorkshire LS21 3AW (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: royal oak house manor square otley west yorkshire LS21 3AW (1 page) |
23 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
23 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 September 2004 | Company name changed badger commercial properties lim ited\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed badger commercial properties lim ited\certificate issued on 15/09/04 (2 pages) |
27 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 June 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 20/02/04; full list of members
|
23 March 2004 | Return made up to 20/02/04; full list of members
|
1 March 2003 | Registered office changed on 01/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
20 February 2003 | Incorporation (14 pages) |
20 February 2003 | Incorporation (14 pages) |