Harrogate
North Yorkshire
HG1 5ND
Director Name | Greg McDonnell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Director,Secretary |
Correspondence Address | No 5 The Parade Harrogate North Yorkshire HG1 5ND |
Secretary Name | Greg McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | No 5 The Parade Harrogate North Yorkshire HG1 5ND |
Director Name | Judith Mary Thompson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 East Parade Harrogate North Yorkshire HG1 5LF |
Secretary Name | Mr David Darcy Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 East Parade Harrogate North Yorkshire HG1 5LF |
Secretary Name | Jean Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | 4 Bradford Road Idle Bradford BD10 9PP |
Director Name | Mr David Darcy Thompson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Duchy Road Harrogate North Yorkshire HG1 2HB |
Registered Address | 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
200 at 1 | David Darcy Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,444 |
Cash | £14 |
Current Liabilities | £51,702 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2010 | Voluntary strike-off action has been suspended (1 page) |
7 August 2010 | Voluntary strike-off action has been suspended (1 page) |
7 July 2010 | Termination of appointment of David Thompson as a director (1 page) |
7 July 2010 | Termination of appointment of David Thompson as a director (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Director's details changed for David Darcy Thompson on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Darcy Thompson on 18 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
23 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
23 December 2009 | Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF on 23 December 2009 (1 page) |
23 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
15 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
15 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 May 2008 | Appointment Terminated Secretary jean hutchinson (1 page) |
12 May 2008 | Appointment terminated secretary jean hutchinson (1 page) |
2 May 2008 | Return made up to 18/02/08; full list of members (6 pages) |
2 May 2008 | Return made up to 18/02/08; full list of members (6 pages) |
9 April 2008 | Director appointed david thompson (1 page) |
9 April 2008 | Appointment terminated director judith thompson (1 page) |
9 April 2008 | Appointment Terminated Director judith thompson (1 page) |
9 April 2008 | Appointment Terminated Secretary david thompson (1 page) |
9 April 2008 | Appointment terminated secretary david thompson (1 page) |
9 April 2008 | Director appointed david thompson (1 page) |
15 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 May 2007 | Return made up to 18/02/07; full list of members (6 pages) |
9 May 2007 | Return made up to 18/02/07; full list of members (6 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: no 5 the parade harrogate HG1 5ND (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: no 5 the parade harrogate HG1 5ND (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2006 | Return made up to 18/02/06; full list of members
|
15 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
18 February 2005 | Incorporation (12 pages) |
18 February 2005 | Incorporation (12 pages) |