Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Lora Helena Barovic |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Mike Allen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Gerard Martin Cooley |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 100 Mountpottinger Road Belfast Down BT5 4LP Northern Ireland |
Director Name | Christopher Mark Evans |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Paul James McAllister |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Coolnasilla Park South Belfast County Antrim BT11 8LF Northern Ireland |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 16 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 16 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
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 100 other UK companies use this postal address |
50 at £1 | Lora Helen Barovic 50.00% Ordinary |
---|---|
50 at £1 | Michael John Bower 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
5 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Michael John Bower on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Michael John Bower on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Lora Helen Barovic on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Lora Helen Barovic on 22 October 2012 (2 pages) |
3 April 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 September 2011 | Director's details changed for Michael John Bower on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Lora Helen Barovic on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Lora Helen Barovic on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Michael John Bower on 23 September 2011 (2 pages) |
23 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
23 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
18 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Michael John Bower on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Lora Helen Barovic on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael John Bower on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Lora Helen Barovic on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Lora Helen Barovic on 5 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael John Bower on 5 August 2010 (2 pages) |
30 July 2010 | Appointment of Lora Helen Barovic as a director (2 pages) |
30 July 2010 | Appointment of Michael John Bower as a director (2 pages) |
30 July 2010 | Appointment of Michael John Bower as a director (2 pages) |
30 July 2010 | Appointment of Lora Helen Barovic as a director (2 pages) |
30 July 2010 | Termination of appointment of Paul Land as a director (1 page) |
30 July 2010 | Termination of appointment of Paul Land as a director (1 page) |
21 July 2010 | Termination of appointment of Paul Mcallister as a director (1 page) |
21 July 2010 | Termination of appointment of Christopher Evans as a director (1 page) |
21 July 2010 | Termination of appointment of Christopher Evans as a director (1 page) |
21 July 2010 | Termination of appointment of Paul Mcallister as a director (1 page) |
21 July 2010 | Termination of appointment of Gerard Cooley as a director (1 page) |
21 July 2010 | Termination of appointment of Gerard Cooley as a director (1 page) |
20 July 2010 | Appointment of Mr Paul Douglas Land as a director (2 pages) |
20 July 2010 | Termination of appointment of Mike Allen as a director (1 page) |
20 July 2010 | Termination of appointment of Mike Allen as a director (1 page) |
20 July 2010 | Appointment of Mr Paul Douglas Land as a director (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
15 March 2010 | Director's details changed for Christopher Mark Evans on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Christopher Mark Evans on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Christopher Mark Evans on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Mike Allen on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Mike Allen on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Mike Allen on 1 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
12 January 2009 | Director's change of particulars / paul mcallister / 18/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / paul mcallister / 18/12/2008 (1 page) |
18 December 2008 | Appointment terminated director paul land (1 page) |
18 December 2008 | Director appointed mr mike allen (2 pages) |
18 December 2008 | Ad 18/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 December 2008 | Appointment terminated director paul land (1 page) |
18 December 2008 | Director appointed mr paul mcallister (1 page) |
18 December 2008 | Director appointed mr mike allen (2 pages) |
18 December 2008 | Director appointed christopher mark evans (2 pages) |
18 December 2008 | Ad 18/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 December 2008 | Director appointed mr gerrard cooley (1 page) |
18 December 2008 | Director appointed christopher mark evans (2 pages) |
18 December 2008 | Director appointed mr paul mcallister (1 page) |
18 December 2008 | Director appointed mr gerrard cooley (1 page) |
17 November 2008 | Incorporation (13 pages) |
17 November 2008 | Incorporation (13 pages) |