Wormald Green
Harrogate
HG3 3PY
Director Name | Mr Duncan Campbell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 4 Orchard View Wormald Green Harrogate North Yorkshire HG3 3PY |
Director Name | Mrs Fiona Hespin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B1a Crimple Court Hornbeam Park Harrogate North Yorkshire HG2 8PB |
Director Name | Mr Darren Paul Atkinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 253 Ashlands Road Northallerton DL6 1HF |
Director Name | Nicole Marie Lambert |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hill Top Drive Harrogate North Yorkshire HG1 3BU |
Director Name | Mr Ricky Bailey |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2014) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | The Coach House Rear Of 39 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mr David Thomas Herbert |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2015) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Apartment 12 Hawk Works 101 Mary Street Sheffield S1 4RT |
Website | www.giftstudio.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 2 Mount Parade Harrogate HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Duncan Campbell 75.00% Ordinary |
---|---|
50 at £1 | Fiona Hespin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,740 |
Cash | £890 |
Current Liabilities | £37,694 |
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 December 2015 | Micro company accounts made up to 30 December 2014 (2 pages) |
22 December 2015 | Micro company accounts made up to 30 December 2014 (2 pages) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 September 2015 | Termination of appointment of David Thomas Herbert as a director on 22 February 2015 (1 page) |
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of David Thomas Herbert as a director on 22 February 2015 (1 page) |
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 January 2015 | Termination of appointment of Nicole Marie Lambert as a director on 17 October 2013 (1 page) |
8 January 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mrs Fiona Hespin as a director on 3 March 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Fiona Hespin as a director on 3 March 2014 (2 pages) |
8 January 2015 | Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page) |
8 January 2015 | Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page) |
8 January 2015 | Termination of appointment of Nicole Marie Lambert as a director on 17 October 2013 (1 page) |
8 January 2015 | Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page) |
8 January 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mrs Fiona Hespin as a director on 3 March 2014 (2 pages) |
7 January 2015 | Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page) |
7 January 2015 | Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page) |
7 January 2015 | Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page) |
7 January 2015 | Termination of appointment of Nicole Marie Lambert as a director on 17 October 2013 (1 page) |
7 January 2015 | Termination of appointment of Nicole Marie Lambert as a director on 17 October 2013 (1 page) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
9 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
21 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Director's details changed for Mr David Thomas Herbert on 20 August 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr David Thomas Herbert on 20 August 2012 (2 pages) |
4 December 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 November 2011 | Termination of appointment of Darren Atkinson as a director (1 page) |
17 November 2011 | Appointment of Mr David Thomas Herbert as a director (2 pages) |
17 November 2011 | Appointment of Mr Ricky Bailey as a director (2 pages) |
17 November 2011 | Director's details changed for Nicole Marie Lambert on 16 November 2011 (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
17 November 2011 | Appointment of Mr Ricky Bailey as a director (2 pages) |
17 November 2011 | Termination of appointment of Darren Atkinson as a director (1 page) |
17 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
17 November 2011 | Director's details changed for Nicole Marie Lambert on 16 November 2011 (2 pages) |
17 November 2011 | Appointment of Mr David Thomas Herbert as a director (2 pages) |
18 August 2011 | Director's details changed for Nicole Marie Lambert on 31 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Nicole Marie Lambert on 31 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Director's details changed for Nicole Marie Lambert on 31 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Darren Paul Atkinson on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Nicole Marie Lambert on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Darren Paul Atkinson on 31 July 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 March 2009 | Director's change of particulars / nicole lambert / 01/04/2008 (1 page) |
13 March 2009 | Director's change of particulars / nicole lambert / 01/04/2008 (1 page) |
13 March 2009 | Return made up to 31/07/08; full list of members (5 pages) |
13 March 2009 | Return made up to 31/07/08; full list of members (5 pages) |
1 September 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
17 January 2008 | Return made up to 31/07/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/07/07; full list of members (3 pages) |
11 October 2006 | Ad 18/08/06-18/08/06 £ si 97@1=97 £ ic 3/100 (2 pages) |
11 October 2006 | Ad 18/08/06-18/08/06 £ si 97@1=97 £ ic 3/100 (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
31 July 2006 | Incorporation (18 pages) |
31 July 2006 | Incorporation (18 pages) |