Harrogate
North Yorkshire
HG3 2WE
Director Name | Stephen Kingsley Ward |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Appleby Court Knaresborough North Yorkshire HG5 9LU |
Secretary Name | DSC Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | Tattersall House East Parade Harrogate North Yorkshire HG1 5LT |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Stephen Kingsley Ward 50.00% Ordinary |
---|---|
50 at £1 | Tim Kitchen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,328,293 |
Current Liabilities | £954,393 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Completion of winding up (1 page) |
29 April 2015 | Completion of winding up (1 page) |
2 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 October 2012 | Order of court to wind up (3 pages) |
2 October 2012 | Order of court to wind up (3 pages) |
2 August 2012 | Termination of appointment of Dsc Chartered Accountants as a secretary (1 page) |
2 August 2012 | Termination of appointment of Dsc Chartered Accountants as a secretary (1 page) |
9 July 2012 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England on 9 July 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Secretary's details changed for Dsc Chartered Accountants on 24 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Dsc Chartered Accountants on 24 October 2011 (2 pages) |
3 August 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 3 August 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 October 2009 | Director's details changed for Tim Kitchen on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Kingsley Ward on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Dsc Chartered Accountants on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Secretary's details changed for Dsc Chartered Accountants on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Kingsley Ward on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tim Kitchen on 29 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 July 2009 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
23 July 2009 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
14 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
16 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
19 October 2007 | Incorporation (16 pages) |
19 October 2007 | Incorporation (16 pages) |