Harrogate
North Yorkshire
HG1 2PY
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | David Mark Kino Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 10 Rutland Road Harrogate North Yorks HG1 2PY |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Registered Address | 13 Swadford Street Skipton North Yorkshire BD23 1RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
999 at £1 | John Buckingham 99.90% Ordinary |
---|---|
1 at £1 | David Buckingham 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,524 |
Current Liabilities | £385,476 |
Latest Accounts | 27 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 April |
8 August 2008 | Delivered on: 14 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 capel lodge ravenspoint road trearddur bay holyhead. Outstanding |
---|---|
14 December 2007 | Delivered on: 28 December 2007 Persons entitled: Keystone Buy to Let Mortgages Limited Classification: Mortgage Secured details: £128,955.62 due or to become due from the company to. Particulars: Flat 1 (garden flat), 7 park drive, harrogate, north yorkshire. Outstanding |
29 July 2020 | Micro company accounts made up to 28 April 2019 (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 April 2020 | Current accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
10 February 2020 | Notification of John Charles Kino Buckingham as a person with significant control on 21 November 2019 (2 pages) |
4 February 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (3 pages) |
19 November 2019 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2019-11-19
|
19 November 2019 | Confirmation statement made on 4 April 2018 with no updates (2 pages) |
19 November 2019 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2019-11-19
|
19 November 2019 | Confirmation statement made on 4 April 2019 with no updates (2 pages) |
19 November 2019 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 November 2019 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 November 2019 | Micro company accounts made up to 30 April 2015 (3 pages) |
19 November 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
19 November 2019 | Micro company accounts made up to 30 April 2014 (3 pages) |
19 November 2019 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2019-11-19
|
19 November 2019 | Micro company accounts made up to 30 April 2016 (3 pages) |
19 November 2019 | Restoration by order of the court (2 pages) |
19 November 2019 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2019-11-19
|
19 November 2019 | Confirmation statement made on 4 April 2017 with no updates (2 pages) |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 November 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
18 May 2010 | Annual return made up to 4 April 2010 (14 pages) |
18 May 2010 | Annual return made up to 4 April 2010 (14 pages) |
18 May 2010 | Annual return made up to 4 April 2010 (14 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (7 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (7 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 13 swadford street skipton BD23 1RD (1 page) |
22 June 2009 | Return made up to 23/04/09; full list of members (6 pages) |
22 June 2009 | Appointment terminated secretary david buckingham (1 page) |
22 June 2009 | Return made up to 23/04/09; full list of members (6 pages) |
22 June 2009 | Appointment terminated secretary david buckingham (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 13 swadford street skipton BD23 1RD (1 page) |
15 June 2009 | Secretary's change of particulars / david buckingham / 10/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / david buckingham / 10/06/2009 (1 page) |
18 May 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 May 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 April 2008 | Return made up to 04/04/08; no change of members
|
21 April 2008 | Return made up to 04/04/08; no change of members
|
14 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
25 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 May 2007 | Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
4 April 2006 | Incorporation (10 pages) |
4 April 2006 | Incorporation (10 pages) |