Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Kathleen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnyside Norwood Grove Birkenshaw Bradford West Yorkshire BD11 2HL |
Secretary Name | Sarah Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 21 Ray Gate Mount Huddersfield West Yorkshire HD3 3TF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | TLP Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2005) |
Correspondence Address | 3 Grove Park Court Skipton Road Harrogate North Yorkshire HG1 4DP |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Simon Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £350 |
Cash | £99 |
Current Liabilities | £19,651 |
Latest Accounts | 30 June 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2015 | Voluntary strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Voluntary strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | Application to strike the company off the register (3 pages) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Director's details changed for Mr Simon Wilson on 30 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Resolutions
|
11 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
5 September 2008 | Director's change of particulars / simon wilson / 03/07/2007 (1 page) |
5 September 2008 | Appointment terminated secretary sarah pinder (1 page) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 September 2007 | Return made up to 02/07/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members
|
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
26 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
28 October 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
28 October 2003 | Particulars of contract relating to shares (4 pages) |
24 October 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
17 September 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |