Harrogate
North Yorkshire
HG1 2ET
Secretary Name | Mr Peter Robert Stanford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2007(1 year after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 October 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 37 Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Mrs Jean Stanford |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beech Grove Harrogate North Yorkshire HG2 0EW |
Director Name | Michael John Stanford |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beech Grove Harrogate North Yorkshire HG2 0EW |
Secretary Name | Mrs Jean Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beech Grove Harrogate North Yorkshire HG2 0EW |
Director Name | Robert Ian Stanford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belford Place Harrogate North Yorkshire HG1 1HS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01423 531167 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Dolphin Lodge 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 |
500 at £1 | Peter Stanford 50.00% Ordinary |
---|---|
500 at £1 | Robert Stanford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£209,480 |
Cash | £390,560 |
Current Liabilities | £1,020 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 April 2017 | Termination of appointment of Robert Ian Stanford as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Robert Ian Stanford as a director on 27 April 2017 (1 page) |
31 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 March 2016 | Annual return made up to 15 December 2015 Statement of capital on 2016-03-11
|
11 March 2016 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 March 2016 | Administrative restoration application (3 pages) |
11 March 2016 | Administrative restoration application (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 March 2016 | Annual return made up to 15 December 2015 Statement of capital on 2016-03-11
|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-25
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 March 2012 | Registered office address changed from , Franklin House 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL on 9 March 2012 (3 pages) |
9 March 2012 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 9 March 2012 (3 pages) |
9 March 2012 | Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 9 March 2012 (3 pages) |
9 March 2012 | Registered office address changed from , Franklin House 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL on 9 March 2012 (3 pages) |
14 February 2012 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (2 pages) |
14 February 2012 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (2 pages) |
9 February 2011 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 15 December 2008 (10 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2011 | Annual return made up to 15 December 2008 (10 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 February 2011 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
7 February 2011 | Administrative restoration application (3 pages) |
7 February 2011 | Administrative restoration application (3 pages) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Return made up to 15/12/07; full list of members (4 pages) |
1 July 2008 | Return made up to 15/12/07; full list of members (4 pages) |
25 June 2008 | Return made up to 15/12/06; full list of members (4 pages) |
25 June 2008 | Return made up to 15/12/06; full list of members (4 pages) |
23 June 2008 | Appointment terminated director michael stanford (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 June 2008 | Appointment terminated director jean stanford (1 page) |
23 June 2008 | Appointment terminated director jean stanford (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 6 beech grove harrogate HG2 0EW (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 June 2008 | Appointment terminated secretary jean stanford (1 page) |
23 June 2008 | Appointment terminated director michael stanford (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, 6 beech grove, harrogate, HG2 0EW (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, 6 beech grove, harrogate, HG2 0EW (1 page) |
23 June 2008 | Appointment terminated secretary jean stanford (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 January 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
11 January 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
11 January 2006 | Ad 15/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Incorporation (12 pages) |
15 December 2005 | Incorporation (12 pages) |