Harrogate
North Yorkshire
HG1 2NG
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Nationality | English |
Status | Closed |
Appointed | 07 October 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Director Name | Mr Adam Paul Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Elaine Mathhews |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Secretary Name | Mr James Norman Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Honey Head Lane Honley Holmfirth West Yorkshire HD9 6RW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(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 | 13 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | zubrance.co.uk |
---|---|
Telephone | 07 803183388 |
Telephone region | Mobile |
Registered Address | C/O Confection By Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
1 at £1 | Matthews Group 100.00% Ordinary |
---|
Latest Accounts | 28 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 May 2015 | Accounts for a dormant company made up to 28 June 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 28 June 2014 (2 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 July 2014 | Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to C/O Confection by Design Ltd Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT on 14 July 2014 (1 page) |
12 May 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 April 2014 | Accounts for a dormant company made up to 29 June 2013 (3 pages) |
7 April 2014 | Accounts for a dormant company made up to 29 June 2013 (3 pages) |
25 March 2013 | Accounts for a dormant company made up to 23 June 2012 (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 23 June 2012 (4 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Registered office address changed from Ebony House Ainley Industrial Estate Elland, Halifax West Yorkshire HX5 9JP on 12 February 2013 (1 page) |
12 February 2013 | Termination of appointment of Elaine Mathhews as a director (1 page) |
12 February 2013 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
12 February 2013 | Termination of appointment of Elaine Mathhews as a director (1 page) |
12 February 2013 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
12 February 2013 | Registered office address changed from Ebony House Ainley Industrial Estate Elland, Halifax West Yorkshire HX5 9JP on 12 February 2013 (1 page) |
4 April 2012 | Accounts for a dormant company made up to 25 June 2011 (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 25 June 2011 (4 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 26 June 2010 (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 26 June 2010 (4 pages) |
18 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Accounts for a dormant company made up to 27 June 2009 (4 pages) |
19 March 2010 | Accounts for a dormant company made up to 27 June 2009 (4 pages) |
26 January 2010 | Director's details changed for Elaine Mathhews on 26 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Robert Nicholas Whitehead on 26 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Robert Nicholas Whitehead on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Elaine Mathhews on 26 January 2010 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
9 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: the healey complex, healey road ossett west yorkshire WF5 8NE (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: the healey complex, healey road ossett west yorkshire WF5 8NE (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page) |
10 March 2005 | Accounting reference date shortened from 31/01/06 to 30/06/05 (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
13 January 2005 | Incorporation (9 pages) |
13 January 2005 | Incorporation (9 pages) |