Knaresborough
North Yorkshire
HG5 8BB
Director Name | Mrs Lynne Joyce Herrington |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Bailey Motte Cottage Knaresborough North Yorkshire HG5 8BB |
Secretary Name | Mr Andrew Rodney Herrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Bailey Motte Cottage Knaresborough North Yorkshire HG5 8BB |
Director Name | Mr Glen Samuel Herrington |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2003(3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 July 2015) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | Bailey Motte Cottage Knaresborough North Yorkshire HG5 8BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
1 at £1 | Andrew Rodney Herrington 50.00% Ordinary |
---|---|
1 at £1 | Lynne Joyce Herrington 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,365 |
Gross Profit | £14,903 |
Net Worth | £322 |
Cash | £2,125 |
Current Liabilities | £1,803 |
Latest Accounts | 31 July 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
30 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
26 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Director's details changed for Mr Andrew Rodney Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Glen Samuel Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Lynne Joyce Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Andrew Rodney Herrington on 1 July 2011 (1 page) |
16 August 2011 | Director's details changed for Glen Samuel Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Andrew Rodney Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Andrew Rodney Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Glen Samuel Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Andrew Rodney Herrington on 1 July 2011 (1 page) |
16 August 2011 | Director's details changed for Lynne Joyce Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Andrew Rodney Herrington on 1 July 2011 (1 page) |
16 August 2011 | Director's details changed for Lynne Joyce Herrington on 1 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
29 July 2010 | Annual return made up to 11 July 2010 (10 pages) |
29 July 2010 | Annual return made up to 11 July 2010 (10 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (7 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (7 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
16 September 2008 | Return made up to 11/07/08; no change of members (7 pages) |
16 September 2008 | Return made up to 11/07/08; no change of members (7 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
28 October 2007 | Return made up to 11/07/07; no change of members (7 pages) |
28 October 2007 | Return made up to 11/07/07; no change of members (7 pages) |
1 May 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
1 May 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
8 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
26 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
26 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members
|
4 August 2005 | Return made up to 11/07/05; full list of members
|
21 February 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
21 February 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
10 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2003 | Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (16 pages) |
11 July 2003 | Incorporation (16 pages) |