Harrogate
North Yorkshire
HG3 5RG
Director Name | Rt Hon Lord David Noel James Of Blackheath |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Southdown House High Street Amberley Arundel West Sussex BN18 9NL |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
5 at £1 | Allan Sykes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,093 |
Cash | £12,437 |
Current Liabilities | £98,380 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Termination of appointment of David James of Blackheath as a director (1 page) |
18 July 2011 | Termination of appointment of David James of Blackheath as a director (1 page) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
16 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Mr Allan Sykes on 5 December 2009 (2 pages) |
21 December 2010 | Director's details changed for Mr Allan Sykes on 5 December 2009 (2 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Mr Allan Sykes on 5 December 2009 (2 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Director's details changed for Lord David Noel James of Blackheath on 5 December 2009 (2 pages) |
20 December 2010 | Director's details changed for Lord David Noel James of Blackheath on 5 December 2009 (2 pages) |
20 December 2010 | Registered office address changed from David Newton Accountants Lawrence House, James Nicolson Link Clifton Moor York Yorkshire YO30 4WG United Kingdom on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from David Newton Accountants Lawrence House, James Nicolson Link Clifton Moor York Yorkshire YO30 4WG United Kingdom on 20 December 2010 (1 page) |
20 December 2010 | Director's details changed for Lord David Noel James of Blackheath on 5 December 2009 (2 pages) |
5 December 2009 | Incorporation (24 pages) |
5 December 2009 | Incorporation (24 pages) |