Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director Name | Ben De Lisi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Battersea Church Rd London Sw11 |
Director Name | Mr Ian David Pattison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Secretary Name | Mr Ian David Pattison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Director Name | Deborah Ann Lovejoy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Sales PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elizabeth Street London SW1W 9NZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.alternativetoglass.com |
---|
Registered Address | Abacus House, Jubilee Court Copgrove Harrogate HG3 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Copgrove |
Ward | Claro |
334 at £1 | Benedetto De Lisi 33.40% Ordinary |
---|---|
333 at £1 | Ian David Pattison 33.30% Ordinary |
333 at £1 | Stephen Paul Bradbury 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,207 |
Cash | £2,062 |
Current Liabilities | £2,479 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 June 2006 | Delivered on: 11 July 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2021 | Application to strike the company off the register (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Ben De Lisi on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Ben De Lisi on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Deborah Ann Lovejoy on 23 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Stephen Paul Bradbury on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Ian David Pattison on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Ian David Pattison on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Deborah Ann Lovejoy on 23 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Ian David Pattison on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Stephen Paul Bradbury on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Ian David Pattison on 17 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Deborah Lovejoy as a director (2 pages) |
4 March 2010 | Termination of appointment of Deborah Lovejoy as a director (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
17 March 2009 | Director's change of particulars / stephen bradbury / 01/03/2008 (1 page) |
17 March 2009 | Director's change of particulars / stephen bradbury / 01/03/2008 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 July 2008 | Return made up to 01/02/08; full list of members (5 pages) |
23 July 2008 | Return made up to 01/02/08; full list of members (5 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
1 February 2006 | Incorporation (12 pages) |
1 February 2006 | Incorporation (12 pages) |