Harrogate
North Yorkshire
HG1 4DG
Secretary Name | Elaine Josephine Risbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 October 2013) |
Role | Website Manager |
Correspondence Address | 46 Dragon View Harrogate North Yorkshire HG1 4DG |
Secretary Name | Neil Terence Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Unit 15 Bridge House 1-2 Station Bridge Harrogate North Yorkshire HG1 1SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
1 at £1 | Andrew Stuart Risbey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,478 |
Cash | £18,823 |
Current Liabilities | £42,838 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Application to strike the company off the register (3 pages) |
29 April 2013 | Registered office address changed from Bridge House 1-2 Station Bridge Harrogate North Yorkshire HG1 1SS United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Bridge House 1-2 Station Bridge Harrogate North Yorkshire HG1 1SS United Kingdom on 29 April 2013 (1 page) |
4 January 2012 | Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Registered office address changed from 46 Dragon View Harrogate North Yorkshire HG1 4DG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
27 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
27 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Director's details changed for Mr Andrew Stuart Risbey on 1 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Andrew Stuart Risbey on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Andrew Stuart Risbey on 1 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 April 2009 | Return made up to 08/12/08; full list of members (3 pages) |
7 April 2009 | Return made up to 08/12/08; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from unit 21 the science village claro road harrogate north yorkshire HG1 4AF uk (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from unit 21 the science village claro road harrogate north yorkshire HG1 4AF uk (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: andrew risbey unit 7 eccles house, eccles lane hope hope valley S33 6RW (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: andrew risbey unit 7 eccles house, eccles lane hope hope valley S33 6RW (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
3 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: aizlewood's mill nursery street sheffield S3 8GG (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: aizlewood's mill nursery street sheffield S3 8GG (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
8 December 2004 | Incorporation (19 pages) |
8 December 2004 | Incorporation (19 pages) |