Harrogate
North Yorkshire
HG1 2ET
Director Name | Mrs Katherine Elizabeth Whitby |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Kent Road Harrogate North Yorkshire HG1 2ET |
Registered Address | 44a Kent Road Harrogate North Yorkshire HG1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
5 at £1 | Daniel Whitby 50.00% Ordinary |
---|---|
5 at £1 | Katherine Whitby 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2020 | Application to strike the company off the register (2 pages) |
12 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 November 2015 | Director's details changed for Daniel Stephen Whitby on 3 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Katherine Elizabeth Whitby on 3 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Katherine Elizabeth Whitby on 3 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Daniel Stephen Whitby on 3 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Katherine Elizabeth Whitby on 3 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Daniel Stephen Whitby on 3 October 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 October 2015 | Registered office address changed from Apartment 5 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR England to 44a Kent Road Harrogate North Yorkshire HG1 2ET on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Apartment 5 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR England to 44a Kent Road Harrogate North Yorkshire HG1 2ET on 12 October 2015 (1 page) |
30 March 2015 | Registered office address changed from 25 Gibson Lane Haddenham Aylesbury Buckinghamshire HP17 8AP to Apartment 5 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 25 Gibson Lane Haddenham Aylesbury Buckinghamshire HP17 8AP to Apartment 5 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR on 30 March 2015 (1 page) |
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Daniel Stephen Whitby on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Daniel Stephen Whitby on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 5 Old Union Way Thame Oxfordshire OX9 2DF United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Katherine Elizabeth Whitby on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 5 Old Union Way Thame Oxfordshire OX9 2DF United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Katherine Elizabeth Whitby on 16 June 2010 (2 pages) |
23 February 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
23 February 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
15 December 2009 | Director's details changed for Katherine Elizabeth Whitby on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Daniel Stephen Whitby on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Daniel Stephen Whitby on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Katherine Elizabeth Whitby on 15 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from 212 Croxted Road London SE24 9DG on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 212 Croxted Road London SE24 9DG on 14 December 2009 (1 page) |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|