Knaresborough
HG5 8AR
Secretary Name | Mr Andrew Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West End Avenue Harrogate HG2 9BX |
Director Name | Jared Alexander Perry |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Inman Grove Knaresborough HG5 0PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01423 864874 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 8 Castlegate Knaresborough HG5 8AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
2 at £1 | Kelly Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,337 |
Cash | £117 |
Current Liabilities | £4,545 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 April 2023 | Change of details for Ms Kelly Young as a person with significant control on 3 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
17 April 2023 | Director's details changed for Mrs Kelly Young on 3 April 2023 (2 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
8 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 April 2019 | Change of details for Ms Kelly Teggin as a person with significant control on 30 May 2018 (2 pages) |
8 April 2019 | Director's details changed for Kelly Teggin on 5 April 2019 (2 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Registered office address changed from 5 Castlegate Castlegate Knaresborough North Yorkshire HG5 8AR England to 8 Castlegate Knaresborough HG5 8AR on 16 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 30 March 2018 with no updates (2 pages) |
3 October 2018 | Administrative restoration application (3 pages) |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 February 2016 | Registered office address changed from 18 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX England to 5 Castlegate Castlegate Knaresborough North Yorkshire HG5 8AR on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 18 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX England to 5 Castlegate Castlegate Knaresborough North Yorkshire HG5 8AR on 16 February 2016 (1 page) |
18 December 2015 | Registered office address changed from C/O Bluestone Design / Pm Associates Unit 3 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF to 18 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX on 18 December 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Registered office address changed from C/O Bluestone Design / Pm Associates Unit 3 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF to 18 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX on 18 December 2015 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Termination of appointment of Jared Perry as a director (1 page) |
1 August 2013 | Termination of appointment of Jared Perry as a director (1 page) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Registered office address changed from 25 Inman Grove Knaresborough N Yorkshire HG5 0PJ on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Registered office address changed from 25 Inman Grove Knaresborough N Yorkshire HG5 0PJ on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 25 Inman Grove Knaresborough N Yorkshire HG5 0PJ on 2 August 2012 (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Appointment of Jared Alexander Perry as a director (3 pages) |
4 March 2011 | Appointment of Jared Alexander Perry as a director (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 June 2010 | Director's details changed for Kelly Teggin on 30 March 2010 (2 pages) |
13 June 2010 | Director's details changed for Kelly Teggin on 30 March 2010 (2 pages) |
13 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
12 May 2009 | Appointment terminated secretary andrew stringer (1 page) |
12 May 2009 | Appointment terminated secretary andrew stringer (1 page) |
12 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 28 victoria avenue harrogate HG1 5PR (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 28 victoria avenue harrogate HG1 5PR (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
30 March 2007 | Incorporation (9 pages) |
30 March 2007 | Incorporation (9 pages) |