Harrogate
North Yorkshire
HG2 9HB
Secretary Name | Mr Nigel Waite Pullan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Tony Mortimer Watson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 12 months (closed 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stump Cross Boroughbridge York North Yorkshire YO51 9HU |
Director Name | Neil Martin Crossley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY |
Director Name | Sarah Wilson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Coverdale Garth Collingham Leeds LS22 5LR |
Secretary Name | Katie Johansson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hayfield Way Ackworth West Yorkshire WF7 7RH |
Director Name | Mr Paul Stokes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds West Yorkshire LS25 3BD |
Director Name | Mr Charles Richard Jackson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Director Name | Graham Michael Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £43,340,000 |
Gross Profit | £2,918,000 |
Net Worth | -£611,000 |
Cash | £4,000 |
Current Liabilities | £8,275,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
20 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 20 March 2020 (20 pages) |
8 July 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (18 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 20 March 2018 (19 pages) |
22 August 2017 | Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 (2 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (16 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (16 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (18 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (18 pages) |
8 June 2016 | Liquidators statement of receipts and payments to 20 March 2016 (18 pages) |
23 June 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 June 2015 (2 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (17 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (17 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 20 March 2015 (17 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (16 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 20 March 2014 (16 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (16 pages) |
8 April 2013 | Statement of affairs with form 4.19 (6 pages) |
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Resolutions
|
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Statement of affairs with form 4.19 (6 pages) |
8 April 2013 | Resolutions
|
1 March 2013 | Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages) |
13 September 2012 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
13 September 2012 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
14 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-14
|
14 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-14
|
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
19 November 2010 | Termination of appointment of Graham Wilson as a director (2 pages) |
19 November 2010 | Termination of appointment of Graham Wilson as a director (2 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
23 June 2010 | Appointment of Neil Crossley as a director (3 pages) |
23 June 2010 | Appointment of Graham Wilson as a director (3 pages) |
23 June 2010 | Appointment of Neil Crossley as a director (3 pages) |
23 June 2010 | Appointment of Graham Wilson as a director (3 pages) |
14 June 2010 | Memorandum and Articles of Association (26 pages) |
14 June 2010 | Memorandum and Articles of Association (26 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
21 April 2010 | Termination of appointment of Paul Stokes as a director (2 pages) |
21 April 2010 | Termination of appointment of Paul Stokes as a director (2 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
23 June 2009 | Director's change of particulars / paul stokes / 02/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / paul stokes / 02/05/2009 (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
8 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
8 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
20 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (6 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from nidd vsle corner 91 leeds road harrogate north yorkshire HG2 8EY (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from nidd vsle corner 91 leeds road harrogate north yorkshire HG2 8EY (1 page) |
18 June 2008 | Director's change of particulars / paul stokes / 01/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / paul stokes / 01/06/2008 (1 page) |
11 October 2007 | £ ic 973121/874778 06/09/07 £ sr 98343@1=98343 (1 page) |
11 October 2007 | £ ic 973121/874778 06/09/07 £ sr 98343@1=98343 (1 page) |
26 September 2007 | Particulars of contract relating to shares (2 pages) |
26 September 2007 | Ad 29/08/07--------- £ si 973120@1=973120 £ ic 1/973121 (2 pages) |
26 September 2007 | Ad 29/08/07--------- £ si 973120@1=973120 £ ic 1/973121 (2 pages) |
26 September 2007 | Particulars of contract relating to shares (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
17 September 2007 | Nc inc already adjusted 29/08/07 (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Nc inc already adjusted 29/08/07 (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Registered office changed on 17/09/07 from: 12 king street leeds west yorkshire LS1 2HL (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 12 king street leeds west yorkshire LS1 2HL (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
17 September 2007 | New director appointed (2 pages) |
11 September 2007 | Particulars of mortgage/charge (7 pages) |
11 September 2007 | Particulars of mortgage/charge (7 pages) |
3 September 2007 | Company name changed perpetual night LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed perpetual night LIMITED\certificate issued on 03/09/07 (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2007 | Incorporation (16 pages) |
14 June 2007 | Incorporation (16 pages) |