93/95 Valley Drive
Harrogate
North Yorkshire
HG2 0DH
Secretary Name | Sian Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(4 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Town Street, Nidd Harrogate North Yorkshire HG3 3BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.lbrichardson.com |
---|
Registered Address | 7 Haverah Park 93/95 Valley Drive Harrogate HG2 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £849 |
Cash | £15,316 |
Current Liabilities | £26,306 |
Latest Accounts | 31 January 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 October 2017 | Total exemption small company accounts made up to 31 January 2017 (3 pages) |
28 October 2017 | Total exemption small company accounts made up to 31 January 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
24 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH England to 7 Haverah Park 93/95 Valley Drive Harrogate HG2 0DH on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH England to 7 Haverah Park 93/95 Valley Drive Harrogate HG2 0DH on 26 August 2015 (1 page) |
25 August 2015 | Director's details changed for Stuart Edward Prout Richardson on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Stuart Edward Prout Richardson on 25 August 2015 (2 pages) |
29 April 2015 | Registered office address changed from 7 Haverah Park Valley Drive Harrogate England to Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 29 April 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Registered office address changed from 7 Haverah Park Valley Drive Harrogate England to Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 29 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate on 15 April 2015 (1 page) |
12 August 2014 | Director's details changed for Stuart Edward Prout Richardson on 14 November 2013 (2 pages) |
12 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Stuart Edward Prout Richardson on 14 November 2013 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Stuart Edward Prout Richardson on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Stuart Edward Prout Richardson on 10 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / stuart prout richardson / 24/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / stuart prout richardson / 24/08/2009 (1 page) |
11 August 2009 | Company name changed richardson green partnership LIMITED\certificate issued on 11/08/09 (2 pages) |
11 August 2009 | Company name changed richardson green partnership LIMITED\certificate issued on 11/08/09 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
2 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
16 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
16 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (9 pages) |
10 July 2003 | Incorporation (9 pages) |