Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Mrs Madeline Hezelgrave |
---|---|
Status | Closed |
Appointed | 11 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Peter James O'Toole |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Butterwick, Brawby Malton North Yorkshire YO17 6PS |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Tennant Land Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daniel Hezelgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,014 |
Cash | £220 |
Current Liabilities | £23,234 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Termination of appointment of a secretary (1 page) |
27 September 2011 | Termination of appointment of a secretary (1 page) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2010 | Secretary's details changed for Mrs Madeline Hezelgrave on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Daniel Hezelgrave on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mrs Madeline Hezelgrave on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mrs Madeline Hezelgrave on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Daniel Hezelgrave on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Daniel Hezelgrave on 6 July 2010 (2 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
25 August 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
13 May 2009 | Company name changed micklegate house LIMITED\certificate issued on 15/05/09 (2 pages) |
13 May 2009 | Company name changed micklegate house LIMITED\certificate issued on 15/05/09 (2 pages) |
12 May 2009 | Secretary appointed mrs madeline hezelgrave (1 page) |
12 May 2009 | Secretary appointed mrs madeline hezelgrave (1 page) |
11 May 2009 | Appointment terminated director paul land (1 page) |
11 May 2009 | Appointment terminated director paul land (1 page) |
11 May 2009 | Director appointed daniel hezelgrave (1 page) |
11 May 2009 | Director appointed daniel hezelgrave (1 page) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 07/06/08; full list of members (3 pages) |
28 January 2009 | Return made up to 07/06/08; full list of members (3 pages) |
22 January 2009 | Director appointed paul douglas land (2 pages) |
22 January 2009 | Appointment terminated director peter o'toole (1 page) |
22 January 2009 | Appointment terminated director peter o'toole (1 page) |
22 January 2009 | Director appointed paul douglas land (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2007 | Incorporation (13 pages) |
7 June 2007 | Incorporation (13 pages) |