Harrogate
HG2 9PB
Director Name | Mr Jonathan Neil Dunford Brierley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 May 2009) |
Role | Director Surveyor |
Country of Residence | England |
Correspondence Address | 9 Throstle Nest Drive Harrogate HG2 9PB |
Secretary Name | Mr Matthew David Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Throstle Nest Drive Harrogate HG2 9PB |
Director Name | Mr Jeremy John Binnian |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Hessay York North Yorkshire YO26 8JT |
Secretary Name | Mr Jeremy John Binnian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Hessay York North Yorkshire YO26 8JT |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,695 |
Gross Profit | £42,154 |
Net Worth | £1,174,523 |
Cash | £1,718,990 |
Current Liabilities | £594,338 |
Latest Accounts | 18 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 18 January |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
2 July 2008 | Restoration by order of the court (3 pages) |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
28 August 2007 | Total exemption full accounts made up to 18 January 2007 (14 pages) |
9 August 2007 | Accounting reference date shortened from 30/09/07 to 18/01/07 (1 page) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
11 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: c/o yorvale trafalgar house 29 park place leeds LS1 2SP (1 page) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
24 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
13 January 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
29 November 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
24 May 2004 | Return made up to 28/04/04; full list of members
|
16 December 2003 | Resolutions
|
30 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
11 September 2003 | Ad 19/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
29 August 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed;new director appointed (3 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: ship canal house king street manchester M2 4WB (1 page) |
7 July 2003 | Company name changed cobco 576 LIMITED\certificate issued on 06/07/03 (2 pages) |