Harrogate
North Yorkshire
HG3 1PB
Secretary Name | Mr Martin Thornton |
---|---|
Status | Closed |
Appointed | 01 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Elizabeth Marian Thornton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Secretary Name | Elizabeth Marian Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Amanda Jane Dobson |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2012) |
Role | Personal Assistant/Secretary |
Country of Residence | England |
Correspondence Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Ross Elliott Thornton |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2012) |
Role | It Account Manager |
Country of Residence | England |
Correspondence Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Secretary Name | Amanda Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2012) |
Role | Personal Assistant/Secretary |
Correspondence Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Miss Lucy Elizabeth Thornton |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Miss Sarah Louise Thornton |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01423 871783 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 23 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
1000 at £1 | Martin George Thornton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,621 |
Current Liabilities | £747 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2021 | Application to strike the company off the register (1 page) |
28 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 July 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 March 2013 | Appointment of Mr Martin Thornton as a secretary (1 page) |
21 March 2013 | Termination of appointment of Amanda Dobson as a secretary (1 page) |
21 March 2013 | Termination of appointment of Ross Thornton as a director (1 page) |
21 March 2013 | Termination of appointment of Amanda Dobson as a director (1 page) |
21 March 2013 | Appointment of Mr Martin Thornton as a secretary (1 page) |
21 March 2013 | Termination of appointment of Amanda Dobson as a secretary (1 page) |
21 March 2013 | Termination of appointment of Ross Thornton as a director (1 page) |
21 March 2013 | Termination of appointment of Amanda Dobson as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Termination of appointment of Sarah Thornton as a director (1 page) |
11 August 2011 | Termination of appointment of Lucy Thornton as a director (1 page) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Termination of appointment of Sarah Thornton as a director (1 page) |
11 August 2011 | Termination of appointment of Lucy Thornton as a director (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Amanda Jane Dobson on 1 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Amanda Jane Dobson on 1 July 2010 (1 page) |
24 August 2010 | Director's details changed for Martin George Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Sarah Louise Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Ross Elliott Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Lucy Elizabeth Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Amanda Jane Dobson on 1 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Amanda Jane Dobson on 1 July 2010 (1 page) |
24 August 2010 | Director's details changed for Martin George Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Sarah Louise Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Ross Elliott Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Lucy Elizabeth Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Amanda Jane Dobson on 1 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Amanda Jane Dobson on 1 July 2010 (1 page) |
24 August 2010 | Director's details changed for Martin George Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Sarah Louise Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Ross Elliott Thornton on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Lucy Elizabeth Thornton on 1 July 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
11 August 2009 | Director appointed miss lucy elizabeth thornton (1 page) |
11 August 2009 | Director appointed miss sarah louise thornton (1 page) |
11 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
11 August 2009 | Director appointed miss lucy elizabeth thornton (1 page) |
11 August 2009 | Director appointed miss sarah louise thornton (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 March 2008 | Return made up to 14/07/07; full list of members; amend (7 pages) |
29 March 2008 | Return made up to 14/07/07; full list of members; amend (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 14/07/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |