Hornbeam Square North
Hornbeam Park, Harrogate
North Yorkshire
HG2 8PB
Director Name | Mrs Jane Clare Hattersley Clark |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Melshaw 89 Pool Road Otley West Yorkshire LS21 1HL |
Director Name | Mrs Gillian Pamela Trotter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leadhall Lane Harrogate North Yorkshire HG2 9NF |
Secretary Name | Mrs Gillian Pamela Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leadhall Lane Harrogate North Yorkshire HG2 9NF |
Director Name | Mr Michael David Geoffrey Lovell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2012) |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 8PB |
Registered Address | 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Timothy Hardingham 55.56% Ordinary A |
---|---|
80 at £1 | Timothy Hardingham 44.44% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £452 |
Cash | £2,650 |
Current Liabilities | £2,198 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
1 December 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Company name changed cooks books LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Company name changed cooks books LIMITED\certificate issued on 13/04/12
|
12 April 2012 | Appointment of Mr Timothy Hardingham as a director on 11 April 2012 (2 pages) |
12 April 2012 | Termination of appointment of Michael David Geoffrey Lovell as a director on 12 April 2012 (1 page) |
12 April 2012 | Appointment of Mr Timothy Hardingham as a director on 11 April 2012 (2 pages) |
12 April 2012 | Termination of appointment of Michael David Geoffrey Lovell as a director on 12 April 2012 (1 page) |
30 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
30 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Gillian Pamela Trotter as a director on 21 December 2011 (1 page) |
30 March 2012 | Termination of appointment of Gillian Pamela Trotter as a director on 21 December 2011 (1 page) |
20 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Appointment of Mr Michael David Geoffrey Lovell as a director on 1 November 2010 (2 pages) |
26 October 2011 | Appointment of Mr Michael David Geoffrey Lovell as a director on 1 November 2010 (2 pages) |
26 October 2011 | Termination of appointment of Gillian Pamela Trotter as a secretary on 1 November 2010 (1 page) |
26 October 2011 | Termination of appointment of Gillian Pamela Trotter as a secretary on 1 November 2010 (1 page) |
26 October 2011 | Termination of appointment of Gillian Pamela Trotter as a secretary on 1 November 2010 (1 page) |
26 October 2011 | Appointment of Mr Michael David Geoffrey Lovell as a director on 1 November 2010 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Accounts made up to 31 October 2009 (5 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Gillian Pamela Trotter on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Gillian Pamela Trotter on 26 November 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 December 2008 | Return made up to 30/10/08; full list of members (7 pages) |
2 December 2008 | Return made up to 30/10/08; full list of members (7 pages) |
28 November 2008 | Appointment terminated director jane clark (1 page) |
28 November 2008 | Appointment terminated director jane clark (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 July 2007 | Return made up to 30/10/06; full list of members (4 pages) |
6 July 2007 | Return made up to 30/10/06; full list of members (4 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (5 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
30 October 2003 | Incorporation (15 pages) |
30 October 2003 | Incorporation (15 pages) |