Spofforth
Harrogate
North Yorkshire
HG3 1AP
Secretary Name | Charlotte Ann Rosewall Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2010(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | The Old Post Office 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Mrs Charlotte Ann Rosewall Franks |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Mr Brian Jordan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0LN |
Director Name | Iain Charles Alexander Preston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | 6 Kenilworth Close Mirfield WF14 9DG |
Secretary Name | Mr Gregory Mark Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Mr Brian Jordan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0LN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gregory Mark Franks 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 March 2015 | Director's details changed for Mrs Charlotte Anne Rosewall Franks on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Charlotte Ann Rosewall Franks as a director on 26 January 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Charlotte Ann Rosewall Franks on 19 March 2015 (1 page) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Mr Gregory Mark Franks on 14 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (2 pages) |
23 February 2010 | Appointment of Charlotte Ann Rosewall Franks as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Gregory Franks as a secretary (2 pages) |
29 January 2010 | Secretary's details changed for Mr Gregory Mark Franks on 18 December 2009 (1 page) |
29 January 2010 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 (2 pages) |
18 January 2010 | Termination of appointment of Brian Jordan as a director (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
20 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 13 October 2009 (1 page) |
9 September 2009 | Appointment terminated director iain preston (1 page) |
9 September 2009 | Director appointed brian jordan (2 pages) |
24 November 2008 | Director and secretary's change of particulars / gregory franks / 16/09/2008 (1 page) |
24 November 2008 | Return made up to 19/07/08; full list of members (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 90 duchy road harrogate n yorks HG1 2HA (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
8 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: raworths LLP, eton house 89 station parade harrogate north yorkshire HG1 1HF (1 page) |
19 November 2007 | Return made up to 19/07/07; full list of members (7 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
25 September 2006 | Resolutions
|
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New secretary appointed;new director appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (16 pages) |