Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 March 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 07 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Venice Hawkstone Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,751,000 |
Current Liabilities | £12,507,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
18 June 2014 | Registration of charge 061385380005, created on 12 June 2014 (92 pages) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director on 31 January 2014 (2 pages) |
6 February 2014 | Termination of appointment of Matthew Edward Bennison as a secretary on 31 January 2014 (1 page) |
6 February 2014 | Termination of appointment of Matthew Edward Bennison as a director on 31 January 2014 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 March 2010 | Director's details changed for Gail Susan Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
12 October 2007 | New director appointed (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Memorandum and Articles of Association (10 pages) |
8 June 2007 | Resolutions
|
3 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
30 May 2007 | Particulars of mortgage/charge (10 pages) |
3 May 2007 | New director appointed (2 pages) |
27 April 2007 | Memorandum and Articles of Association (19 pages) |
25 April 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
16 April 2007 | Particulars of mortgage/charge (10 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 10 upper bank street london E14 5JJ (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
27 March 2007 | Company name changed banglemist LIMITED\certificate issued on 27/03/07 (2 pages) |
5 March 2007 | Incorporation (25 pages) |