Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Edward Pikul |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mrs Vanessa Clare Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 5 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 200 other UK companies use this postal address |
50 at £1 | Dean Richard Lewis 50.00% Ordinary |
---|---|
50 at £1 | Edward Pikul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,469 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 July |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
18 June 2019 | Cessation of Dean Richard Lewis as a person with significant control on 1 July 2016 (1 page) |
18 June 2019 | Cessation of Dean Richard Lewis as a person with significant control on 1 July 2016 (1 page) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 7 July 2017 with updates (6 pages) |
23 August 2017 | Confirmation statement made on 7 July 2017 with updates (6 pages) |
16 August 2017 | Notification of Edward Pikul as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Edward Pikul as a person with significant control on 1 July 2016 (2 pages) |
16 August 2017 | Notification of Dean Richard Lewis as a person with significant control on 1 July 2016 (2 pages) |
16 August 2017 | Notification of Dean Richard Lewis as a person with significant control on 1 July 2016 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-10-10
|
10 October 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-10-10
|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 January 2016 | Director's details changed for Mr Dean Richard Lewis on 16 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Dean Richard Lewis on 16 December 2015 (2 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Edward Pikul on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Edward Pikul on 27 September 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Edward Pikul on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Edward Pikul on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Edward Pikul on 2 July 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Dean Richard Lewis on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Vanessa Clare Lewis on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Dean Richard Lewis on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Vanessa Clare Lewis on 11 June 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 November 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 November 2008 | Return made up to 07/07/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
4 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 November 2006 | Return made up to 07/07/06; full list of members (7 pages) |
15 November 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
7 July 2004 | Incorporation (9 pages) |
7 July 2004 | Incorporation (9 pages) |