Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Cher Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 17 April 2018) |
Role | Housewife |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Karen Pickersgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2006) |
Role | Company Director |
Correspondence Address | Little Cottage Thirsk Road Thirsk Baldersby North Yorkshire YO7 4PE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | cladding.co.uk |
---|
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leon Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,886 |
Current Liabilities | £10,387 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
---|---|
21 June 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Director's details changed for Leon Donnelly on 20 May 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 December 2014 (2 pages) |
24 April 2014 | Director's details changed for Leon Donnelly on 6 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Leon Donnelly on 6 April 2014 (2 pages) |
5 March 2014 | Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2014 (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 August 2013 (2 pages) |
20 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Director's details changed for Leon Donnelly on 10 July 2012 (2 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Leon Donnelly on 28 April 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Secretary's details changed for Cher Wray on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Leon Donnelly on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Leon Donnelly on 11 June 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Leon Donnelly on 29 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 06/04/08; no change of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2007 | Return made up to 06/04/07; no change of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
13 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
11 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 April 2004 | Incorporation (9 pages) |