Harrogate
HG1 5PD
Secretary Name | Amanda Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | Queensgate House 23 North Park Road Harrogate HG1 5PD |
Director Name | Mr Richard Philip Martin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | Woodside 3 Goldsborough Court Church Lane Goldsborough HG5 8AP |
Secretary Name | Mr Richard Philip Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | Woodside 3 Goldsborough Court Church Lane Goldsborough HG5 8AP |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | C/O Bdo Stoy Hayward Llp 6th Floor 1 City Square Leeds LS1 2DP |
Secretary Name | John Gordon Walton & Co Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | C/O John Gordon Walton & Co Yorkshire House,Greek Street Leeds West Yorkshire LS1 5ST |
Website | birkdalegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01423 531245 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Queensgate House 23 North Park Road Harrogate HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Michael Lars Armstrong & Amanda Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £102 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
2 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
27 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 May 2020 | Change of details for Mr Michael Lars Armstrong as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Secretary's details changed for Amanda Armstrong on 26 May 2020 (1 page) |
26 May 2020 | Change of details for Mrs Amanda Armstrong as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr Michael Lars Armstrong on 26 May 2020 (2 pages) |
7 February 2020 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Queensgate House 23 North Park Road Harrogate HG1 5PD on 7 February 2020 (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Change of details for Mrs Amanda Armstrong as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Change of details for Mr Michael Lars Armstrong as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Michael Lars Armstrong on 30 October 2018 (2 pages) |
20 June 2018 | Change of details for Mrs Amanda Armstrong as a person with significant control on 1 February 2018 (2 pages) |
19 June 2018 | Change of details for Mr Michael Lars Armstrong as a person with significant control on 1 February 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr Michael Lars Armstrong on 1 February 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Mrs Amanda Armstrong as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Michael Lars Armstrong as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Michael Lars Armstrong on 24 January 2018 (2 pages) |
28 December 2017 | Director's details changed for Mr Michael Lars Armstrong on 28 December 2017 (2 pages) |
28 December 2017 | Change of details for Mr Michael Lars Armstrong as a person with significant control on 28 December 2017 (2 pages) |
28 December 2017 | Change of details for Mrs Amanda Armstrong as a person with significant control on 28 December 2017 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2017 | Director's details changed for Mr Michael Lars Armstrong on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Michael Lars Armstrong on 22 February 2017 (2 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Registered office address changed from Learoyd House 6 Raglan Street Harrogate North Yorkshire HG1 1LT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Learoyd House 6 Raglan Street Harrogate North Yorkshire HG1 1LT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Amanda Armstrong on 17 November 2016 (1 page) |
19 December 2016 | Director's details changed for Mr Michael Lars Armstrong on 17 November 2016 (2 pages) |
19 December 2016 | Secretary's details changed for Amanda Armstrong on 17 November 2016 (1 page) |
19 December 2016 | Director's details changed for Mr Michael Lars Armstrong on 17 November 2016 (2 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
13 November 2013 | Registered office address changed from 8 Princes Square Harrogate North Yorkshire HG1 1LX United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 8 Princes Square Harrogate North Yorkshire HG1 1LX United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
13 November 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from No 1 the Barns Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from No 1 the Barns Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT on 10 May 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Appointment terminated secretary richard martin (1 page) |
13 May 2009 | Appointment terminated director richard martin (1 page) |
13 May 2009 | Appointment terminated director richard martin (1 page) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Appointment terminated secretary richard martin (1 page) |
16 March 2009 | Secretary appointed amanda armstrong (2 pages) |
16 March 2009 | Secretary appointed amanda armstrong (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / michael armstrong / 05/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / michael armstrong / 05/02/2008 (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members
|
16 May 2005 | Return made up to 10/05/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 December 2003 | Ad 09/09/03--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
2 December 2003 | Ad 09/09/03--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
2 December 2003 | Particulars of contract relating to shares (3 pages) |
2 December 2003 | Particulars of contract relating to shares (2 pages) |
2 December 2003 | Particulars of contract relating to shares (3 pages) |
2 December 2003 | Ad 09/09/03--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
2 December 2003 | Particulars of contract relating to shares (2 pages) |
2 December 2003 | Ad 09/09/03--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
25 November 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
25 November 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 July 2003 | New secretary appointed;new director appointed (3 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed;new director appointed (3 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New director appointed (3 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New director appointed (3 pages) |
27 July 2003 | Director resigned (1 page) |
18 July 2003 | Company name changed jgwco 226 LIMITED\certificate issued on 18/07/03 (3 pages) |
18 July 2003 | Company name changed jgwco 226 LIMITED\certificate issued on 18/07/03 (3 pages) |
14 May 2003 | Incorporation (21 pages) |
14 May 2003 | Incorporation (21 pages) |