Hampsthwaite
Harrogate
North Yorkshire
HG3 2HN
Director Name | Mrs Tean Elizabeth Dallaway |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Ms Jessica Louise Alexander |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Stephen Paul Gill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | The Heathers Sawley Clitheroe Lancashire BB7 4LE |
Director Name | Mr Stephen Graham Warriner Yates |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterhead House Brixham Road Kingswear Devon TQ6 0BA |
Director Name | Mr Nicholas Thomas Southwell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tabley Gardens Marple Cheshire SK6 7JY |
Secretary Name | Mr Patrick Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Butts Road Ilminster Somerset TA19 0AX |
Director Name | Peter George Keen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper North Dean Farm North Dean High Wycombe Buckinghamshire HP14 4NJ |
Director Name | Anthony Michael Joyce |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Lincolnshire NG34 0DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.sleepcouncil.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 692307692 |
Telephone region | Mobile |
Registered Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2020 | Application to strike the company off the register (1 page) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 August 2019 | Director's details changed for Ms Tean Elizabeth Dallaway on 1 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Ms Jessica Louise Alexander on 1 August 2019 (2 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 7 February 2016 no member list (4 pages) |
10 February 2016 | Director's details changed for Jessica Louise Alexander on 10 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 7 February 2016 no member list (4 pages) |
10 February 2016 | Director's details changed for Jessica Louise Alexander on 10 February 2016 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
24 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
24 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
6 February 2015 | Director's details changed for Jessica Louise Alexander on 1 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Jessica Louise Alexander on 1 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Jessica Louise Alexander on 1 January 2015 (2 pages) |
8 April 2014 | Termination of appointment of Anthony Joyce as a director (2 pages) |
8 April 2014 | Appointment of Jessica Louise Alexander as a director (3 pages) |
8 April 2014 | Appointment of Jessica Louise Alexander as a director (3 pages) |
8 April 2014 | Termination of appointment of Anthony Joyce as a director (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 March 2014 | Secretary's details changed for Jessica Louise Alexander on 1 January 2014 (1 page) |
14 March 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
14 March 2014 | Secretary's details changed for Jessica Louise Alexander on 1 January 2014 (1 page) |
14 March 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
14 March 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
14 March 2014 | Secretary's details changed for Jessica Louise Alexander on 1 January 2014 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
12 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
12 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
22 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
22 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
19 March 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
19 March 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
22 March 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
22 March 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 February 2010 | Annual return made up to 7 February 2010 no member list (3 pages) |
19 February 2010 | Annual return made up to 7 February 2010 no member list (3 pages) |
19 February 2010 | Annual return made up to 7 February 2010 no member list (3 pages) |
5 June 2009 | Director appointed anthony michael joyce (2 pages) |
5 June 2009 | Director appointed anthony michael joyce (2 pages) |
28 May 2009 | Appointment terminated director peter keen (1 page) |
28 May 2009 | Director appointed tean elizabeth dallaway (3 pages) |
28 May 2009 | Appointment terminated director peter keen (1 page) |
28 May 2009 | Director appointed tean elizabeth dallaway (3 pages) |
28 May 2009 | Appointment terminated director nicholas southwell (1 page) |
28 May 2009 | Appointment terminated director nicholas southwell (1 page) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 February 2009 | Annual return made up to 07/02/09 (2 pages) |
20 February 2009 | Annual return made up to 07/02/09 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
18 April 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
11 February 2008 | Annual return made up to 07/02/08 (2 pages) |
11 February 2008 | Annual return made up to 07/02/08 (2 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
21 March 2007 | Annual return made up to 07/02/07 (2 pages) |
21 March 2007 | Annual return made up to 07/02/07 (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: ashworth house manchester road burnley BB11 1TT (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: ashworth house manchester road burnley BB11 1TT (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Annual return made up to 07/02/06 (2 pages) |
7 February 2006 | Annual return made up to 07/02/06 (2 pages) |
7 February 2006 | Director resigned (1 page) |
31 May 2005 | Company name changed nbf (2005) LIMITED\certificate issued on 31/05/05 (3 pages) |
31 May 2005 | Company name changed nbf (2005) LIMITED\certificate issued on 31/05/05 (3 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
9 February 2005 | Incorporation (10 pages) |
9 February 2005 | Incorporation (10 pages) |