Harrogate
North Yorkshire
HG1 3JH
Secretary Name | Patricia Wareham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 13 years (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 15 Wood Lane Wickersley Rotherham South Yorkshire S66 0JT |
Secretary Name | Pauline Marjory Beastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Raydale Close Knaresborough North Yorkshire HG5 0SX |
Registered Address | Flat 2 No. 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Geoffrey Beastall 94.34% Ordinary A |
---|---|
1 at £1 | Geoff Beastall 1.89% Ordinary B |
1 at £1 | Matthew Sam Beastall 1.89% Ordinary C |
1 at £1 | Sally May Beastall 1.89% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,081 |
Cash | £3,999 |
Current Liabilities | £9,019 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 August 2006 | Delivered on: 19 August 2006 Persons entitled: Express Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Director's details changed for Geoffrey Beastall on 21 October 2010 (3 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Geoffrey Beastall on 21 October 2010 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Geoffrey Beastall on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Geoffrey Beastall on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Geoffrey Beastall on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 January 2006 | Secretary resigned (1 page) |
23 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
21 October 2003 | Incorporation (13 pages) |
21 October 2003 | Incorporation (13 pages) |