Scarborough
North Yorkshire
YO11 1XA
Director Name | Mr Timothy Edward Harrison |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 November 2018) |
Role | Hearing Aid Audiologist |
Country of Residence | England |
Correspondence Address | 14 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RY |
Secretary Name | Kerri Michelle Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 14 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RY |
Director Name | Angela Margaret Hemingway |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melrose Farm Newton-On-Rawcliffe Pickering YO18 8QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshirehearing.co.uk |
---|---|
Telephone | 01904 700708 |
Telephone region | York |
Registered Address | 10 Castle Road Scarborough North Yorkshire YO11 1XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Timothy Edward Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,886 |
Cash | £11,310 |
Current Liabilities | £12,424 |
Latest Accounts | 28 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 28 August 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 November |
Latest Return | 17 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (7 months, 3 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 28 November 2019 (11 pages) |
---|---|
18 September 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
3 April 2020 | Notification of Neil Ian Charlwood as a person with significant control on 3 April 2020 (2 pages) |
12 August 2019 | Termination of appointment of Kerri Michelle Harrison as a secretary on 10 May 2019 (1 page) |
12 August 2019 | Termination of appointment of Angela Margaret Hemingway as a director on 10 May 2019 (1 page) |
12 August 2019 | Registered office address changed from 14 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RY to 10 Castle Road Scarborough North Yorkshire YO11 1XA on 12 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Neil Ian Charlwood as a director on 10 May 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
23 April 2019 | Micro company accounts made up to 28 November 2018 (4 pages) |
22 February 2019 | Previous accounting period extended from 30 September 2018 to 28 November 2018 (1 page) |
9 January 2019 | Cessation of Timothy Edward Harrison as a person with significant control on 28 November 2018 (1 page) |
9 January 2019 | Termination of appointment of Timothy Edward Harrison as a director on 28 November 2018 (1 page) |
9 January 2019 | Appointment of Angela Margaret Hemingway as a director on 9 January 2019 (2 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Timothy Edward Harrison on 17 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Timothy Edward Harrison on 17 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
7 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members
|
27 July 2004 | Return made up to 17/07/04; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: 40 monkgate, monkgate york north yorkshire YO31 7HF (1 page) |
7 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
7 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
7 October 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 40 monkgate, monkgate york north yorkshire YO31 7HF (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 July 2003 | New secretary appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
17 July 2003 | Incorporation (16 pages) |
17 July 2003 | Incorporation (16 pages) |