Harrogate
North Yorkshire
HG1 1BX
Director Name | Mr Damian Lee Griffin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 December 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 March 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 Burnby Close Harrogate North Yorkshire HG3 2UP |
Secretary Name | Mr Damian Lee Griffin |
---|---|
Nationality | English |
Status | Closed |
Appointed | 11 December 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 March 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 Burnby Close Harrogate North Yorkshire HG3 2UP |
Secretary Name | Mrs Sascha Elize Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Barn Midgeley Lane Goldsborough Knaresborough North Yorkshire HG5 8NN |
Registered Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,857 |
Latest Accounts | 27 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 April |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 27 April 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
8 March 2017 | Micro company accounts made up to 27 April 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 27 April 2016 (2 pages) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 January 2016 | Micro company accounts made up to 28 April 2015 (2 pages) |
26 January 2016 | Micro company accounts made up to 28 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Pegasus House 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Pegasus House 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 January 2015 | Micro company accounts made up to 28 April 2014 (2 pages) |
26 January 2015 | Micro company accounts made up to 28 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 March 2014 | Total exemption small company accounts made up to 28 April 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 28 April 2013 (3 pages) |
29 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
28 August 2013 | Registered office address changed from Manor Croft 1 Manor Drive Harrogate North Yorkshire HG2 0HR England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Manor Croft 1 Manor Drive Harrogate North Yorkshire HG2 0HR England on 28 August 2013 (1 page) |
16 April 2013 | Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 29 April 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 29 April 2012 (3 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
14 November 2012 | Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 (1 page) |
11 April 2012 | Director's details changed for Mr James Nimmo on 28 February 2012 (2 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mr James Nimmo on 28 February 2012 (2 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough HG5 8NN on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough HG5 8NN on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough HG5 8NN on 1 February 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Director's details changed for Damian Griffin on 31 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr James Nimmo on 31 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Damian Griffin on 31 October 2009 (1 page) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Damian Griffin on 31 October 2009 (1 page) |
23 April 2010 | Director's details changed for Damian Griffin on 31 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr James Nimmo on 31 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
18 June 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
18 June 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
18 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
18 December 2008 | Ad 11/12/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
18 December 2008 | Director and secretary appointed damian griffin (1 page) |
18 December 2008 | Director and secretary appointed damian griffin (1 page) |
18 December 2008 | Appointment terminated secretary sasha nimmo (1 page) |
18 December 2008 | Appointment terminated secretary sasha nimmo (1 page) |
18 December 2008 | Ad 11/12/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
28 March 2008 | Incorporation (17 pages) |
28 March 2008 | Incorporation (17 pages) |