Harrogate
North Yorkshire
HG2 9BA
Director Name | Mr Stuart Anthony Farrar |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Close Snaith Goole North Humberside DN14 9RH |
Secretary Name | Mr David James Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr Daryn Leslie Hobden |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Torrs Road Harrogate North Yorkshire HG1 4TB |
Director Name | Mr Andrew Halliday |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Woodlands Avenue Harrogate North Yorkshire HG2 7SJ |
Secretary Name | Mr Andrew Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Woodlands Avenue Harrogate North Yorkshire HG2 7SJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | David James Pashley 33.33% Ordinary |
---|---|
2 at £1 | Stuart Anthony Farrar 33.33% Ordinary |
1 at £1 | Andrew Halliday 16.67% Ordinary |
1 at £1 | Daryn Leslie Hobden 16.67% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
5 September 2016 | Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Stuart Anthony Farrar on 1 November 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Stuart Anthony Farrar on 1 November 2015 (2 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS on 26 February 2013 (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 April 2010 | Director's details changed for David James Pashley on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Stuart Anthony Farrar on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for David James Pashley on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Stuart Anthony Farrar on 29 March 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 October 2008 | Appointment terminated director daryn hobden (1 page) |
9 October 2008 | Appointment terminated director daryn hobden (1 page) |
7 October 2008 | Appointment terminated director and secretary andrew halliday (1 page) |
7 October 2008 | Appointment terminated director and secretary andrew halliday (1 page) |
24 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 June 2007 | Return made up to 29/03/07; full list of members (8 pages) |
13 June 2007 | Return made up to 29/03/07; full list of members (8 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
18 September 2006 | Company name changed simba 101 LIMITED\certificate issued on 18/09/06 (2 pages) |
18 September 2006 | Company name changed simba 101 LIMITED\certificate issued on 18/09/06 (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2006 | Incorporation (16 pages) |
29 March 2006 | Incorporation (16 pages) |