Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Ghulam Mustafa |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Mohammed Iftikhar-Ul-Hassan Sarwar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Ghulam Gelani Sarwar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mohammed Kamal Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01423 531133 |
---|---|
Telephone region | Boroughbridge / Harrogate |
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 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £409 |
Current Liabilities | £204,886 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 April 2017 | Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 April 2016 | Director's details changed for Mr Ghulam Mustafa on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Ghulam Mustafa on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Ghulam Mujitba on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Mohammed Kamal Mustafa on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Ghulam Jillani Sarwar on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Mohammed Kamal Mustafa on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Ghulam Mujitba on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Ghulam Jillani Sarwar on 1 April 2016 (2 pages) |
24 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
5 October 2010 | Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
16 July 2009 | Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page) |
16 July 2009 | Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 March 2009 | Secretary's change of particulars / mohammed mustafa / 31/08/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / mohammed mustafa / 31/08/2008 (1 page) |
20 November 2008 | Return made up to 20/08/08; full list of members (5 pages) |
20 November 2008 | Return made up to 20/08/08; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 September 2007 | Return made up to 20/08/07; no change of members
|
24 September 2007 | Return made up to 20/08/07; no change of members
|
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 March 2007 | Return made up to 20/08/06; full list of members (9 pages) |
28 March 2007 | Return made up to 20/08/06; full list of members (9 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 November 2005 | Return made up to 20/08/05; full list of members (9 pages) |
4 November 2005 | Return made up to 20/08/05; full list of members (9 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 November 2004 | Return made up to 20/08/04; full list of members
|
22 November 2004 | Return made up to 20/08/04; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Incorporation (9 pages) |
20 August 2003 | Incorporation (9 pages) |