Harrogate
North Yorkshire
HG3 2WJ
Secretary Name | Jennifer Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(3 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 March 2015) |
Role | Company Director |
Correspondence Address | 7 Foxglove Close Harrogate North Yorkshire HG3 2WJ |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Downshire Hill London NW1 7BY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
557.2k at 1 | Stephen Hall 100.00% Ordinary |
---|---|
5 at 1 | Mark Garrett 0.00% Ordinary |
1 at 1 | Ms Jennifer Garrett 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,642 |
Cash | £11,936 |
Current Liabilities | £409,182 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 25 August 2013 (19 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 25 August 2013 (19 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (19 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 25 August 2012 (19 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (20 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 25 August 2011 (20 pages) |
11 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 October 2010 | Statement of affairs with form 4.19 (14 pages) |
6 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of a voluntary liquidator (1 page) |
10 August 2010 | Registered office address changed from Unit 8 Beech Avenue Buisness Park, Beech Avenue Harrogate North Yorkshire HG2 8DS on 10 August 2010 (2 pages) |
7 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
7 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
24 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
9 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2009 | Appointment terminated director stephen hall (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Return made up to 26/01/07; full list of members (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: unit 6, the hydro retail park ripon road harrogate north yorkshire HG1 2BS (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 26/01/06; full list of members (3 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
9 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 7 foxglove close harrogate north yorkshire HG3 2WJ (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Ad 19/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 March 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (12 pages) |