Markington
Harrogate
North Yorkshire
HG3 3PQ
Director Name | Mr John Richard Lowry |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ |
Director Name | Mrs Wendy Louise Orme |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Beeches Littlethorpe Ripon North Yorkshire HG4 3LW |
Director Name | Dr David George Rivers |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 22 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Red Bank Road Ripon North Yorkshire HG4 2LE |
Secretary Name | Mr Patrick Michael Henry |
---|---|
Status | Closed |
Appointed | 01 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | The White House Markington Harrogate North Yorkshire HG3 3PQ |
Secretary Name | Mr John Richard Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ |
Director Name | Mr Kevin John Cale |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2010) |
Role | Community Archaeologist |
Country of Residence | England |
Correspondence Address | Ruscoe Myton On Swale York North Yorkshire YO61 2QY |
Registered Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,077 |
Cash | £10,121 |
Current Liabilities | £44 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | Application to strike the company off the register (4 pages) |
28 August 2015 | Application to strike the company off the register (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
3 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
3 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 August 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
5 August 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
5 August 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Appointment of Mr Patrick Michael Henry as a secretary (2 pages) |
9 October 2012 | Appointment of Mr Patrick Michael Henry as a secretary (2 pages) |
26 June 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
26 June 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
26 June 2012 | Annual return made up to 8 June 2012 no member list (5 pages) |
25 June 2012 | Termination of appointment of John Lowry as a secretary (1 page) |
25 June 2012 | Termination of appointment of John Lowry as a secretary (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 June 2011 | Registered office address changed from 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ England on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ England on 17 June 2011 (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (6 pages) |
16 December 2010 | Termination of appointment of Kevin Cale as a director (1 page) |
16 December 2010 | Termination of appointment of Kevin Cale as a director (1 page) |
24 August 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 June 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
16 June 2010 | Director's details changed for Mr John Richard Lowry on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr David George Rivers on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Wendy Louise Orme on 8 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
16 June 2010 | Director's details changed for Dr David George Rivers on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Kevin John Cale on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr John Richard Lowry on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Kevin John Cale on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Wendy Louise Orme on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr John Richard Lowry on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr David George Rivers on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Kevin John Cale on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Wendy Louise Orme on 8 June 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 February 2010 | Registered office address changed from 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ England on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 27 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ England on 18 February 2010 (1 page) |
17 June 2009 | Annual return made up to 08/06/09 (3 pages) |
17 June 2009 | Annual return made up to 08/06/09 (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 June 2008 | Annual return made up to 08/06/08 (3 pages) |
25 June 2008 | Annual return made up to 08/06/08 (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 7 beech close snape bedale north yorkshire DL8 2TP (1 page) |
16 June 2008 | Director and secretary's change of particulars / john lowry / 16/06/2008 (2 pages) |
16 June 2008 | Director and secretary's change of particulars / john lowry / 16/06/2008 (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 7 beech close snape bedale north yorkshire DL8 2TP (1 page) |
16 June 2008 | Director and secretary's change of particulars / john lowry / 16/06/2008 (2 pages) |
16 June 2008 | Director and secretary's change of particulars / john lowry / 16/06/2008 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
6 July 2007 | Annual return made up to 08/06/07 (5 pages) |
6 July 2007 | Annual return made up to 08/06/07 (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
22 June 2006 | Annual return made up to 08/06/06 (4 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Annual return made up to 08/06/06 (4 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
1 September 2005 | Annual return made up to 08/06/05 (4 pages) |
1 September 2005 | Annual return made up to 08/06/05 (4 pages) |
19 July 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
19 July 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 June 2004 | Incorporation (29 pages) |
8 June 2004 | Incorporation (29 pages) |