Holly Hill
Huby
North Yorkshire
LS17 0HG
Director Name | Mrs Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Director Name | Mrs Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Secretary Name | Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Collonoch 15 Littlejohn Street Huntley Aberdeenshire AB54 8HL Scotland |
Director Name | Charlotte Richardson Fletcher |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Cragg Hall Holly Hill Huby N Yorkshire LS17 0HG |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2007) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Montpellier Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 July 2013 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 10 July 2013 (1 page) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 September 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2009 | Return made up to 09/08/09; no change of members (3 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 December 2008 | Director appointed mrs janis richardson fletcher (2 pages) |
2 December 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 December 2008 | Appointment terminated director janis fletcher (1 page) |
1 December 2008 | Appointment terminated director charlotte fletcher (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New secretary appointed (1 page) |
3 June 2007 | New director appointed (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 October 2006 | Return made up to 09/08/06; full list of members (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members
|
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
9 August 2004 | Incorporation (20 pages) |