Harrogate
North Yorkshire
HG3 2GD
Secretary Name | Mark Richard Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Evelyn Court Harrogate North Yorkshire HG3 2GD |
Director Name | Mr James David Newton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Website | www.hpcrecruitment.com/ |
---|---|
Telephone | 0845 6435810 |
Telephone region | Unknown |
Registered Address | Evelyn Office 11 Evelyn Court Harrogate North Yorkshire HG3 2GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
1 at £1 | Mark Richard Little 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,134 |
Cash | £2,020 |
Current Liabilities | £898 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (1 page) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 4 February 2020 with updates (3 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Dr Mark Richard Little on 17 August 2012 (2 pages) |
19 February 2013 | Secretary's details changed for Mark Richard Little on 17 August 2012 (2 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Secretary's details changed for Mark Richard Little on 17 August 2012 (2 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Dr Mark Richard Little on 17 August 2012 (2 pages) |
26 November 2012 | Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB United Kingdom on 26 November 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 February 2012 | Secretary's details changed for Mark Richard Little on 5 July 2011 (2 pages) |
16 February 2012 | Secretary's details changed for Mark Richard Little on 5 July 2011 (2 pages) |
16 February 2012 | Secretary's details changed for Mark Richard Little on 5 July 2011 (2 pages) |
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Director's details changed for Mark Richard Little on 5 July 2011 (2 pages) |
16 February 2012 | Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Director's details changed for Mark Richard Little on 5 July 2011 (2 pages) |
16 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mark Richard Little on 5 July 2011 (2 pages) |
8 March 2011 | Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mark Richard Little on 1 October 2009 (2 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mark Richard Little on 1 October 2009 (2 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from Aspin Park Office 12 Farfield Avenue Knaresborough North Yorkshire HG5 8HB on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mark Richard Little on 1 October 2009 (2 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
2 September 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mark Richard Little on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mark Richard Little on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mark Richard Little on 1 October 2009 (2 pages) |
12 February 2009 | Director and secretary appointed mark little (2 pages) |
12 February 2009 | Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page) |
12 February 2009 | Appointment terminated director james newton (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page) |
12 February 2009 | Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page) |
12 February 2009 | Director and secretary appointed mark little (2 pages) |
12 February 2009 | Appointment terminated director james newton (1 page) |
4 February 2009 | Incorporation (14 pages) |
4 February 2009 | Incorporation (14 pages) |