Sheriff Hutton Road Strensall
York
North Yorkshire
YO32 5XH
Secretary Name | Judith Claire Squire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | Fieldholme Sheriff Hutton Road Strensall York North Yorkshire YO32 5XH |
Director Name | Mr Colin Andrew Lindsay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Bishopthorpe York North Yorkshire YO23 2RD |
Secretary Name | Jean Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Village Earswick York North Yorkshire YO32 9SL |
Director Name | Mr Andrew Walker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Alness Drive Woodthorpe York North Yorkshire YO24 2XZ |
Secretary Name | David Alan Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 2006) |
Role | Accountant |
Correspondence Address | 4 The Chase Norton Malton North Yorkshire YO17 9AS |
Registered Address | 30 Westgate Otley Leeds West Yorkshire LS21 3AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Nicholas Squire 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 April 2008 | Return made up to 13/04/07; full list of members (3 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 13/04/07; full list of members (3 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 13 yorkersgate malton north yorkshire YO17 7AA (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 13 yorkersgate malton north yorkshire YO17 7AA (1 page) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (4 pages) |
31 August 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
16 March 2006 | Company name changed harrisonco no. 7 LIMITED\certificate issued on 16/03/06 (2 pages) |
16 March 2006 | Company name changed harrisonco no. 7 LIMITED\certificate issued on 16/03/06 (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 November 2005 | Return made up to 13/04/05; full list of members (6 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
10 November 2005 | Return made up to 13/04/05; full list of members (6 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
21 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
14 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
13 April 2003 | Incorporation (13 pages) |
13 April 2003 | Incorporation (13 pages) |