Harrogate
HG2 8AY
Secretary Name | Mr Andrew King |
---|---|
Status | Closed |
Appointed | 14 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 March 2017) |
Role | Company Director |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Dr Richard Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 March 2017) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Dr Timothy Rider |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 March 2017) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Dr Anna Louise Powell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Leeds Road Harrogate HG2 8AY |
Secretary Name | Peter Charles Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Leeds Road Harrogate HG2 8AY |
Secretary Name | Dr Anna Louise Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Leeds Road Harrogate HG2 8AY |
Registered Address | Biooth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £9,716 |
Cash | £9,938 |
Current Liabilities | £3,349 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 December 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 November 2015 | Registered office address changed from 51 Leeds Road Harrogate North Yorks HG2 8AY to Coopers House Intake Lane Ossett WF5 0RG on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from 51 Leeds Road Harrogate North Yorks HG2 8AY to Coopers House Intake Lane Ossett WF5 0RG on 14 November 2015 (2 pages) |
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Termination of appointment of Anna Powell as a director (1 page) |
11 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Anna Powell as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 February 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages) |
7 February 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
23 April 2012 | Appointment of Doctor Richard Hall as a director (2 pages) |
23 April 2012 | Appointment of Doctor Richard Hall as a director (2 pages) |
20 April 2012 | Appointment of Dr Timothy Rider as a director (2 pages) |
20 April 2012 | Appointment of Dr Timothy Rider as a director (2 pages) |
14 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Termination of appointment of Peter Banks as a secretary (1 page) |
14 March 2012 | Termination of appointment of Anna Powell as a secretary (1 page) |
14 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Appointment of Mr Andrew King as a secretary (1 page) |
14 March 2012 | Termination of appointment of Anna Powell as a secretary (1 page) |
14 March 2012 | Termination of appointment of Peter Banks as a secretary (1 page) |
14 March 2012 | Appointment of Mr Andrew King as a secretary (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Dr Anna Louise Powell on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Charles Banks on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Charles Banks on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Anna Louise Powell on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Anna Louise Powell on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Charles Banks on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 January 2008 | Incorporation (17 pages) |
17 January 2008 | Incorporation (17 pages) |