Harrogate
North Yorkshire
HG1 3DB
Director Name | Mr Nicholas Howard Barnes Ingham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbank Knox Mill Lane Harrogate North Yorkshire HG3 2AF |
Director Name | Paul Sellars |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | Westfield Lodge Willow Lane Clifford Wetherby Yorkshire LS23 6JP |
Director Name | Mr Jonathan Bowles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 High Street Odiham Hooks Hampshire RG29 1LB |
Director Name | Mr Andrew James Hartley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HB |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HB |
Director Name | Michael Goerts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | Grunerstrasse 46 Duesseldorf D-40239 |
Director Name | Omnium Investments International S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2010) |
Correspondence Address | 2-8 Avenue Charles De Gaulle L-1653 Luxembourg |
Website | www.rectanaglegroup.com |
---|
Registered Address | The Rectangle 57 Grove Road Harrogate North Yorkshire HG1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
5.1k at £1 | Andrew James Harttey 8.59% Ordinary |
---|---|
28k at £1 | Paul Sellars 47.22% Ordinary |
2.5k at £1 | Peter Bell 4.29% Ordinary |
15.3k at £1 | Nicholas Howard Barnes Ingham 25.75% Ordinary |
8k at £1 | Jon Bowles 13.50% Ordinary |
385 at £1 | Polyprotect 0.65% Ordinary |
Year | 2014 |
---|---|
Turnover | £430,501 |
Gross Profit | £121,744 |
Net Worth | -£25,810 |
Current Liabilities | £198,942 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2015 | Termination of appointment of Andrew James Hartley as a secretary on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Andrew James Hartley as a secretary on 31 August 2015 (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 September 2014 | Auditor's resignation (1 page) |
11 September 2014 | Auditor's resignation (1 page) |
23 June 2014 | Termination of appointment of Andrew Hartley as a director (1 page) |
23 June 2014 | Termination of appointment of Andrew Hartley as a director (1 page) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
21 January 2013 | Appointment of Jonathan Bowles as a director (3 pages) |
21 January 2013 | Appointment of Jonathan Bowles as a director (3 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
6 June 2012 | Memorandum and Articles of Association (10 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Memorandum and Articles of Association (10 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
7 September 2011 | Secretary's details changed for Andrew James Hartley on 2 September 2011 (4 pages) |
7 September 2011 | Secretary's details changed for Andrew James Hartley on 2 September 2011 (4 pages) |
7 September 2011 | Director's details changed for Andrew James Hartley on 2 September 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Andrew James Hartley on 2 September 2011 (4 pages) |
7 September 2011 | Director's details changed for Andrew James Hartley on 2 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Andrew James Hartley on 2 September 2011 (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Termination of appointment of Omnium Investments International S A as a director (1 page) |
3 May 2011 | Termination of appointment of Omnium Investments International S A as a director (1 page) |
25 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Andrew James Hartley on 13 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Omnium Investments International S A on 13 March 2010 (1 page) |
29 April 2010 | Director's details changed for Andrew James Hartley on 13 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Omnium Investments International S A on 13 March 2010 (1 page) |
22 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
22 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
30 October 2009 | Termination of appointment of Michael Goerts as a director (1 page) |
30 October 2009 | Termination of appointment of Michael Goerts as a director (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
24 August 2009 | Director appointed omnium investments international s a (2 pages) |
24 August 2009 | Director appointed omnium investments international s a (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 July 2009 | Return made up to 08/04/09; full list of members; amend (10 pages) |
17 July 2009 | Return made up to 08/04/09; full list of members; amend (10 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (16 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (16 pages) |
16 July 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
16 July 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
2 July 2008 | Ad 19/05/08\gbp si 1282@1=1282\gbp ic 50000/51282\ (2 pages) |
2 July 2008 | Ad 19/05/08\gbp si 1282@1=1282\gbp ic 50000/51282\ (2 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 May 2008 | Director appointed michael goerts (2 pages) |
21 May 2008 | Director appointed michael goerts (2 pages) |
28 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 May 2007 | Return made up to 08/04/07; no change of members (8 pages) |
18 May 2007 | Return made up to 08/04/07; no change of members (8 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 August 2006 | Return made up to 08/04/06; full list of members (9 pages) |
4 August 2006 | Return made up to 08/04/06; full list of members (9 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 April 2005 | Return made up to 08/04/05; full list of members
|
28 April 2005 | Return made up to 08/04/05; full list of members
|
9 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 January 2005 | Particulars of mortgage/charge (8 pages) |
11 January 2005 | Particulars of mortgage/charge (8 pages) |
16 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
16 September 2004 | Application to commence business (2 pages) |
16 September 2004 | Application to commence business (2 pages) |
16 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
1 September 2004 | Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 September 2004 | Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 April 2004 | Incorporation (22 pages) |
8 April 2004 | Incorporation (22 pages) |