Harrogate
North Yorkshire
HG1 2ET
Director Name | Robert Ian Stanford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belford Place Harrogate North Yorkshire HG1 1HS |
Secretary Name | Mr Craig William Arthur Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 August 2011) |
Role | Accountant |
Correspondence Address | 7 Christian Terrace Ripon North Yorkshire HG4 2HZ |
Director Name | David Ian Johnston Mc Cartney |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Farn Markington North Yorkshire HG3 3PQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 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 | 15 December 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 37 Kent Road Harrogate North Yorkshire HG1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £124 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | Application to strike the company off the register (4 pages) |
6 May 2011 | Application to strike the company off the register (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
6 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
22 March 2011 | Memorandum and Articles of Association (5 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
22 March 2011 | Memorandum and Articles of Association (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Annual return made up to 15 December 2010 Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 15 December 2010 Statement of capital on 2011-01-18
|
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
25 May 2010 | Current accounting period extended from 30 March 2010 to 30 June 2010 (1 page) |
25 May 2010 | Current accounting period extended from 30 March 2010 to 30 June 2010 (1 page) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2010 | Director's details changed for Robert Ian Stanford on 15 December 2009 (2 pages) |
8 April 2010 | Director's details changed for David Ian Johnston Mc Cartney on 15 December 2009 (2 pages) |
8 April 2010 | Director's details changed for Robert Ian Stanford on 15 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for David Ian Johnston Mc Cartney on 15 December 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Mr. Craig William Arthur Jones on 1 October 2009 (1 page) |
23 March 2010 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 23 March 2010 (1 page) |
23 March 2010 | Termination of appointment of David Mc Cartney as a director (1 page) |
23 March 2010 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Mr. Craig William Arthur Jones on 1 October 2009 (1 page) |
23 March 2010 | Secretary's details changed for Mr. Craig William Arthur Jones on 1 October 2009 (1 page) |
23 March 2010 | Termination of appointment of David Mc Cartney as a director (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2009 | Return made up to 15/12/08; full list of members (4 pages) |
9 September 2009 | Return made up to 15/12/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 March 2008 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
15 July 2008 | Return made up to 15/12/07; full list of members (4 pages) |
15 July 2008 | Return made up to 15/12/07; full list of members (4 pages) |
26 September 2007 | Return made up to 15/12/06; full list of members (7 pages) |
26 September 2007 | Return made up to 15/12/06; full list of members (7 pages) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2007 | Accounting reference date extended from 31/12/06 to 30/03/07 (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 37 kent road harrogate north yorkshire HG1 2ET (1 page) |
30 March 2007 | Accounting reference date extended from 31/12/06 to 30/03/07 (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 37 kent road harrogate north yorkshire HG1 2ET (1 page) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2005 | Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (9 pages) |
15 December 2005 | Incorporation (9 pages) |