Moor Park Beckwithshaw
Harrogate
HG3 1QN
Director Name | Mr Richard Thomas Fowler |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Designer |
Correspondence Address | 53 Lower Mill Bank Road Lower Mill Bank Sowerby Bridge West Yorkshire HX6 3ED |
Director Name | Mr Bryan Peter Realey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Riffa House Farm Harrogate Road Leathley Otley West Yorkshire LS21 2PS |
Registered Address | Upcroft House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
1 at £1 | Vidar Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
20 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Application to strike the company off the register (3 pages) |
10 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
16 December 2013 | Accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Director's details changed for Mr Simon Ian Hill on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Mr Simon Ian Hill on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Mr Simon Ian Hill on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Company name changed bose+lund LTD\certificate issued on 11/04/13
|
11 April 2013 | Company name changed bose+lund LTD\certificate issued on 11/04/13
|
6 November 2012 | Accounts made up to 31 March 2012 (3 pages) |
6 November 2012 | Accounts made up to 31 March 2012 (3 pages) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Accounts made up to 31 March 2011 (3 pages) |
8 December 2011 | Accounts made up to 31 March 2011 (3 pages) |
1 December 2011 | Company name changed rfa designers LTD\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed rfa designers LTD\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Accounts made up to 31 March 2010 (3 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from upcroft house moor park beckwithshaw harrogate north yorkshire HG3 1QN (1 page) |
13 April 2009 | Location of debenture register (1 page) |
13 April 2009 | Location of debenture register (1 page) |
13 April 2009 | Location of register of members (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from upcroft house moor park beckwithshaw harrogate north yorkshire HG3 1QN (1 page) |
13 April 2009 | Location of register of members (1 page) |
6 April 2009 | Appointment terminated director bryan realey (1 page) |
6 April 2009 | Appointment terminated director richard fowler (1 page) |
6 April 2009 | Appointment terminated director richard fowler (1 page) |
6 April 2009 | Appointment terminated director bryan realey (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from dyson house oxford road gomersal cleckheaton BD19 4HQ (1 page) |
4 April 2009 | Director appointed simon ian hill (2 pages) |
4 April 2009 | Director appointed simon ian hill (2 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from dyson house oxford road gomersal cleckheaton BD19 4HQ (1 page) |
6 March 2009 | Incorporation (19 pages) |
6 March 2009 | Incorporation (19 pages) |