Goodmanham
York
YO43 3HX
Director Name | Dr Richard William Webster |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 May 2019) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Totterdown Hill Farm Nunburnholme York East Yorkshire YO42 1QA |
Director Name | Dr Bridget Ann Wilkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 May 2019) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 39 Londesborough Road Market Weighton York North Yorkshire YO43 3HR |
Director Name | Dr Clive Anthony Henderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 May 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4 Londesborough Road Market Weighton North Yorkshire YO43 3AY |
Secretary Name | Dr Clive Anthony Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 26 May 2019) |
Role | General Practitioner |
Correspondence Address | The Old Rectory Everingham York North Yorkshire YO42 4JA |
Director Name | Dr Simon Malcolm Wilkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2006) |
Role | General Practitioner |
Correspondence Address | 39 Londesborough Road Market Weighton York North Yorkshire YO43 3HR |
Secretary Name | Dr Simon Malcolm Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2006) |
Role | General Practitioner |
Correspondence Address | 39 Londesborough Road Market Weighton York North Yorkshire YO43 3HR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(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 | 03 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Christopher Buswell 30.00% Ordinary B |
---|---|
30 at £1 | Clive Henderson 30.00% Ordinary A |
25 at £1 | Richard Webster 25.00% Ordinary C |
15 at £1 | Bridget Wilkinson 15.00% Ordinary D |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 January 2019 | Liquidators' statement of receipts and payments to 13 April 2018 (8 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (9 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (9 pages) |
12 May 2016 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to 12 Granby Road Harrogate HG1 4st on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to 12 Granby Road Harrogate HG1 4st on 12 May 2016 (2 pages) |
9 May 2016 | Declaration of solvency (3 pages) |
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Declaration of solvency (3 pages) |
9 May 2016 | Resolutions
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
7 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 July 2010 | Director's details changed for Dr Bridget Ann Wilkinson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Christopher Buswell on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Christopher Buswell on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Clive Anthony Henderson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Clive Anthony Henderson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Clive Anthony Henderson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Bridget Ann Wilkinson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Christopher Buswell on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Bridget Ann Wilkinson on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
28 May 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
28 May 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
2 March 2007 | Ad 24/11/06--------- £ si 9@1=9 £ ic 5/14 (2 pages) |
2 March 2007 | Ad 24/11/06--------- £ si 9@1=9 £ ic 5/14 (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
13 September 2006 | Return made up to 20/06/06; full list of members (9 pages) |
13 September 2006 | Return made up to 20/06/06; full list of members (9 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 24 oxford street wellingborough northamptonshire NN8 4JE (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 24 oxford street wellingborough northamptonshire NN8 4JE (1 page) |
11 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 July 2005 | Return made up to 20/06/05; full list of members (9 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (9 pages) |
27 June 2005 | Return made up to 03/02/05; full list of members (9 pages) |
27 June 2005 | Return made up to 03/02/05; full list of members (9 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |
3 February 2004 | Incorporation (9 pages) |