Harrogate
North Yorkshire
HG1 5BW
Director Name | Mr Darren Kenneth Walker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft Clint Garth Burnt Yates Harrogate North Yorkshire HG3 3EQ |
Secretary Name | Julie Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nidd Terrace Summerbridge Harrogate HG3 4JL |
Secretary Name | Collette Aldore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | 10 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB |
Telephone | 01423 781001 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 22 Bower Road Harrogate North Yorkshire HG1 5BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Michael Aldore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285 |
Cash | £14 |
Current Liabilities | £44,161 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
11 April 2008 | Delivered on: 17 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 March 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 March 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 22 Bower Road Harrogate North Yorkshire HG1 5BW on 18 July 2016 (2 pages) |
18 July 2016 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 22 Bower Road Harrogate North Yorkshire HG1 5BW on 18 July 2016 (2 pages) |
15 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Director's details changed for Mr Michael Aldore on 21 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Michael Aldore on 21 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
11 April 2014 | Registered office address changed from 10 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 10 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB United Kingdom on 11 April 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 15 November 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 June 2011 | Termination of appointment of Collette Aldore as a secretary (1 page) |
16 June 2011 | Termination of appointment of Collette Aldore as a secretary (1 page) |
16 June 2011 | Termination of appointment of Darren Walker as a director (2 pages) |
16 June 2011 | Termination of appointment of Darren Walker as a director (2 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Director's details changed for Darren Kenneth Walker on 8 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Darren Kenneth Walker on 8 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Aldore on 8 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Aldore on 8 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Darren Kenneth Walker on 8 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Michael Aldore on 8 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
3 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Secretary appointed collette aldore (2 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Appointment terminated secretary julie nixon (1 page) |
28 July 2008 | Secretary appointed collette aldore (2 pages) |
28 July 2008 | Appointment terminated secretary julie nixon (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from t p jones & co LLP 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from t p jones & co LLP 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page) |
18 March 2008 | Return made up to 21/12/07; no change of members
|
18 March 2008 | Return made up to 21/12/07; no change of members
|
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
12 March 2007 | Company name changed darley window cleaning LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed darley window cleaning LIMITED\certificate issued on 12/03/07 (2 pages) |
21 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
21 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
21 December 2005 | Incorporation (14 pages) |
21 December 2005 | Incorporation (14 pages) |