Harrogate
North Yorkshire
HG2 9AY
Secretary Name | Mr Paul Hinton French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Windmill Road Bramham Wetherby LS23 6QP |
Director Name | Mr Gaetano Visocchi |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Osborne House 20, Victoria Avenue Harrogate HG1 5QY |
Registered Address | Osborne House 20, Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Walter Machutchon 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2020 | Application to strike the company off the register (1 page) |
2 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Termination of appointment of Gaetano Visocchi as a director on 1 February 2020 (1 page) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from 55 Grove Road Suite 10 - the Old Church Harrogate HG1 5EP England to Osborne House 20, Victoria Avenue Harrogate HG1 5QY on 21 December 2018 (1 page) |
30 May 2018 | Registered office address changed from C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB England to 55 Grove Road Suite 10 - the Old Church Harrogate HG1 5EP on 30 May 2018 (1 page) |
1 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from C/O the Mackenzie Partnership Ltd, 23, Victoria Avenue Harrogate North Yorkshire HG1 5rd to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from C/O the Mackenzie Partnership Ltd, 23, Victoria Avenue Harrogate North Yorkshire HG1 5rd to C/O the Mackenzie Partnership Limited Southfield Business Centre - Suite G2 Station Parade Harrogate HG1 1HB on 26 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 May 2014 | Appointment of Mr Gaetano Visocchi as a director (2 pages) |
30 May 2014 | Appointment of Mr Gaetano Visocchi as a director (2 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Andrew Walter Machutchon on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Andrew Walter Machutchon on 27 January 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 23 victoria avenue harrogate north yorkshire HG1 5RD (1 page) |
19 July 2006 | Return made up to 26/01/06; full list of members (2 pages) |
19 July 2006 | Return made up to 26/01/06; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 23 victoria avenue harrogate north yorkshire HG1 5RD (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2005 | Incorporation (16 pages) |
26 January 2005 | Incorporation (16 pages) |