Harrogate
North Yorkshire
HG1 4ST
Secretary Name | Mr Nathan Pettitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Granby Road Harrogate North Yorkshire HG1 4ST |
Director Name | Mr Nathan Pettitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 December 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Granby Road Harrogate North Yorkshire HG1 4ST |
Director Name | Michelle Nicola Duggan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2007) |
Role | HR Manager |
Correspondence Address | 4 Holt Park Rise Leeds West Yorkshire LS16 7QZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | dicksonharris.co.uk |
---|---|
Telephone | 01423 501122 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 12 Granby Road Harrogate North Yorkshire 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 |
Year | 2013 |
---|---|
Net Worth | £7,223 |
Current Liabilities | £53,142 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 June 2018 | Liquidators' statement of receipts and payments to 21 October 2017 (12 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 21 October 2016 (10 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 21 October 2016 (10 pages) |
5 November 2015 | Registered office address changed from Hilltop House Pannal Road Follifoot North Yorkshire HG3 1DR to 12 Granby Road Harrogate North Yorkshire HG1 4st on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Hilltop House Pannal Road Follifoot North Yorkshire HG3 1DR to 12 Granby Road Harrogate North Yorkshire HG1 4st on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Hilltop House Pannal Road Follifoot North Yorkshire HG3 1DR to 12 Granby Road Harrogate North Yorkshire HG1 4st on 5 November 2015 (2 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement of affairs with form 4.19 (6 pages) |
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Statement of affairs with form 4.19 (6 pages) |
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Resolutions
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 February 2015 | Director's details changed for Lucinda Harris on 10 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Lucinda Harris on 10 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Nathan Pettitt on 10 February 2015 (2 pages) |
13 February 2015 | Secretary's details changed for Mr Nathan Pettitt on 10 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Mr Nathan Pettitt on 10 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Nathan Pettitt on 10 February 2015 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 March 2014 | Director's details changed for Mr Nathan Pettitt on 1 March 2013 (2 pages) |
19 March 2014 | Director's details changed for Mr Nathan Pettitt on 1 March 2013 (2 pages) |
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Nathan Pettitt on 1 March 2013 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mr Nathan Pettitt on 1 December 2010 (2 pages) |
19 April 2011 | Director's details changed for Mr Nathan Pettitt on 1 December 2010 (2 pages) |
19 April 2011 | Director's details changed for Mr Nathan Pettitt on 1 December 2010 (2 pages) |
19 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Nathan Pettitt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nathan Pettitt on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Lucinda Harris on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Lucinda Harris on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lucinda Harris on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Nathan Pettitt on 6 April 2010 (2 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
11 March 2010 | Change of share class name or designation (2 pages) |
11 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 5 14-15 regent parade harrogate HG1 5AW (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 5 14-15 regent parade harrogate HG1 5AW (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | £ ic 1000/980 14/12/07 £ sr 20@1=20 (1 page) |
11 January 2008 | £ ic 1000/980 14/12/07 £ sr 20@1=20 (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
15 March 2007 | Return made up to 10/02/07; no change of members
|
15 March 2007 | Return made up to 10/02/07; no change of members
|
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
8 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
25 January 2006 | Ad 16/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Ad 16/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
19 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (13 pages) |
10 February 2004 | Incorporation (13 pages) |