Moor Park Beckwithshaw
Harrogate
HG3 1QN
Secretary Name | Kiltie Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 The Coppice Shirebrook Mansfield Nottinghamshire NG20 8EF |
Director Name | Harriet Kendal Greene |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2010) |
Role | Marketing |
Correspondence Address | Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
Registered Address | Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Year | 2014 |
---|---|
Net Worth | £1,727 |
Cash | £1,729 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (2 pages) |
20 October 2011 | Application to strike the company off the register (2 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Resolutions
|
11 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-11
|
11 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-11
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Termination of appointment of Harriet Kendal Greene as a director (1 page) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Registered office address changed from Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN Uk on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN Uk on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Kiltie Hill as a secretary (1 page) |
7 September 2010 | Registered office address changed from Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN Uk on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Kiltie Hill as a secretary (1 page) |
7 September 2010 | Termination of appointment of Harriet Kendal Greene as a director (1 page) |
9 February 2010 | Company name changed hs iceland LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Company name changed hs iceland LIMITED\certificate issued on 09/02/10
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Change of name notice (2 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
6 August 2009 | Director appointed harriet kendal greene (2 pages) |
6 August 2009 | Director appointed harriet kendal greene (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Company name changed janvs international LIMITED\certificate issued on 28/12/08 (2 pages) |
24 December 2008 | Company name changed janvs international LIMITED\certificate issued on 28/12/08 (2 pages) |
8 September 2008 | Director's change of particulars / simon hill / 06/09/2008 (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from upcroft house, moor parkouse beckwithshaw harrogate HG3 1QN (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from upcroft house, moor parkouse beckwithshaw harrogate HG3 1QN (1 page) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Director's Change of Particulars / simon hill / 06/09/2008 / Title was: , now: mr; HouseName/Number was: , now: upcroft house; Street was: upcroft house, now: moor park; Area was: moor park beckwithshaw, now: beckwithshaw; Region was: , now: north yorkshire; Country was: , now: uk (2 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (6 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (6 pages) |
25 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 October 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2006 | Company name changed hs iceland LIMITED\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed hs iceland LIMITED\certificate issued on 27/09/06 (2 pages) |
31 August 2006 | Incorporation (17 pages) |
31 August 2006 | Incorporation (17 pages) |