Harrogate
North Yorkshire
HG2 0AY
Secretary Name | Mr Daniel James Ralph Atkinson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 17 August 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Wharfedale Place Harrogate North Yorkshire HG2 0AY |
Secretary Name | George Barry Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobble Cottage Rudgate, Whixley York North Yorkshire YO26 8AL |
Director Name | Joanna Nash |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2008) |
Role | Recruitment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carr Bridge Drive Leeds LS16 7LB |
Director Name | Iain Thomas McAnearney |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2009) |
Role | Consultant |
Correspondence Address | 12 Evelyn Road Richmond Surrey TW9 2TF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | accite.co.uk |
---|---|
Telephone | 07 740190565 |
Telephone region | Mobile |
Registered Address | 31 Wharfedale Place Harrogate North Yorkshire HG2 0AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
1 at £1 | Daniel J.r Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,169 |
Current Liabilities | £32,695 |
Latest Accounts | 29 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2021 | Application to strike the company off the register (3 pages) |
21 April 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
5 May 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
25 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
18 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Director's details changed for Daniel James Ralph Atkinson on 2 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Daniel James Ralph Atkinson on 2 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Daniel James Ralph Atkinson on 2 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
13 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 May 2009 | Appointment terminated director joanna nash (1 page) |
28 May 2009 | Appointment terminated director iain mcanearney (1 page) |
28 May 2009 | Appointment terminated director joanna nash (1 page) |
28 May 2009 | Appointment terminated director iain mcanearney (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Director appointed iain thomas mcanearney (2 pages) |
1 September 2008 | Director appointed iain thomas mcanearney (2 pages) |
13 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 March 2008 | Return made up to 25/04/07; full list of members (7 pages) |
25 March 2008 | Return made up to 25/04/07; full list of members (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Return made up to 25/04/06; full list of members (2 pages) |
16 April 2007 | Ad 06/04/06-06/04/06 £ si 98@1=98 (1 page) |
16 April 2007 | Ad 06/04/06-06/04/06 £ si 98@1=98 (1 page) |
16 April 2007 | Return made up to 25/04/06; full list of members (2 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
11 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 25/04/05; full list of members
|
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 25/04/05; full list of members
|
23 November 2004 | Return made up to 25/04/04; full list of members
|
23 November 2004 | Return made up to 25/04/04; full list of members
|
16 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (18 pages) |
25 April 2003 | Incorporation (18 pages) |