Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Mrs Jacqueline Land |
---|---|
Status | Closed |
Appointed | 31 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Christopher James Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Peartree House 42a Aspin Park Road Knaresborough North Yorkshire HG5 8HG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | arcpropertysolicitors.com |
---|
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Land Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,997 |
Cash | £13 |
Current Liabilities | £43,636 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
28 April 2006 | Delivered on: 11 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit C1 cardale park harrogate north yorkshire t/n nyk 257598 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Secretary's details changed for Mrs Jacqueline Land on 27 September 2011 (1 page) |
27 September 2011 | Secretary's details changed for Mrs Jacqueline Land on 27 September 2011 (1 page) |
4 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 03/10/07; full list of members (3 pages) |
3 December 2008 | Return made up to 03/10/07; full list of members (3 pages) |
20 November 2008 | Appointment terminated secretary christopher perry (1 page) |
20 November 2008 | Appointment terminated secretary christopher perry (1 page) |
20 November 2008 | Secretary appointed mrs jacqueline land (1 page) |
20 November 2008 | Secretary appointed mrs jacqueline land (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 November 2006 | Return made up to 03/10/06; full list of members
|
15 November 2006 | Return made up to 03/10/06; full list of members
|
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2006 | Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
3 October 2005 | Incorporation (9 pages) |
3 October 2005 | Incorporation (9 pages) |