Harrogate
North Yorkshire
HG1 5PR
Director Name | Mrs Suzannah Clare Allard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raworths Llp, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF |
Director Name | Mrs Elizabeth Bramall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raworths Llp, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raworths Llp, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Mr Paul Hugh Ayre |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD |
Director Name | Mr Richard Stephen Holmes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD |
Director Name | Mr Paul Andrew Lancaster |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD |
Director Name | Mr Timothy Rex Bletcher |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 November 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | 4urban.co.uk |
---|
Registered Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Mr Timothy Rex Bletcher 50.00% Ordinary |
---|---|
4 at £1 | Mrs Rebecca Helen Bletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £171,400 |
Gross Profit | £171,400 |
Net Worth | £270,840 |
Cash | £37,923 |
Current Liabilities | £23,234 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 June 2010 | Delivered on: 6 July 2010 Satisfied on: 19 August 2014 Persons entitled: Santander UK PLC Classification: Share charge Secured details: All monies due or to become due from the company or the principal to the group members (or any of them) on any account whatsoever. Particulars: The shares being the 4 ordinary shares of £1 each together with all the related rights see image for full details. Fully Satisfied |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 November 2018 | Appointment of Mrs. Suzannah Clare Allard as a director on 9 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Timothy Rex Bletcher as a director on 9 November 2018 (1 page) |
12 November 2018 | Cessation of Rebecca Helen Bletcher as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Notification of Gore Hill Investments as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Appointment of Mrs. Elizabeth Bramall as a director on 9 November 2018 (2 pages) |
12 November 2018 | Cessation of Timothy Rex Bletcher as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Terence George Bramall as a director on 9 November 2018 (2 pages) |
1 May 2018 | Director's details changed for Mrs. Rebecca Helen Bletcher on 26 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
1 May 2018 | Director's details changed for Mr. Timothy Rex Bletcher on 26 April 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
19 August 2014 | Satisfaction of charge 1 in full (4 pages) |
19 August 2014 | Satisfaction of charge 1 in full (4 pages) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
19 March 2012 | Termination of appointment of Terence Bramall as a director (1 page) |
19 March 2012 | Termination of appointment of Terence Bramall as a director (1 page) |
21 February 2012 | Termination of appointment of Richard Holmes as a director (1 page) |
21 February 2012 | Termination of appointment of Paul Lancaster as a director (1 page) |
21 February 2012 | Termination of appointment of Paul Lancaster as a director (1 page) |
21 February 2012 | Termination of appointment of Richard Holmes as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Ayre as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Ayre as a director (1 page) |
13 February 2012 | Termination of appointment of Richard Holmes as a director (2 pages) |
13 February 2012 | Termination of appointment of Richard Holmes as a director (2 pages) |
13 February 2012 | Termination of appointment of Paul Lancaster as a director (2 pages) |
13 February 2012 | Termination of appointment of Paul Lancaster as a director (2 pages) |
13 February 2012 | Termination of appointment of Terence Bramall as a director (2 pages) |
13 February 2012 | Termination of appointment of Terence Bramall as a director (2 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 December 2010 | Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page) |
13 December 2010 | Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Appointment of Mr Timothy Rex Bletcher as a director (3 pages) |
24 June 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
24 June 2010 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 24 June 2010 (2 pages) |
24 June 2010 | Appointment of Terence George Bramall as a director (3 pages) |
24 June 2010 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 24 June 2010 (2 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
24 June 2010 | Appointment of Paul Hugh Ayre as a director (3 pages) |
24 June 2010 | Appointment of Mrs Rebecca Helen Bletcher as a director (3 pages) |
24 June 2010 | Appointment of Mr Paul Andrew Lancaster as a director (3 pages) |
24 June 2010 | Appointment of Richard Stephen Holmes as a director (3 pages) |
24 June 2010 | Appointment of Mr Paul Andrew Lancaster as a director (3 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Appointment of Mrs Rebecca Helen Bletcher as a director (3 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
24 June 2010 | Appointment of Paul Hugh Ayre as a director (3 pages) |
24 June 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
24 June 2010 | Termination of appointment of John Holden as a director (2 pages) |
24 June 2010 | Appointment of Terence George Bramall as a director (3 pages) |
24 June 2010 | Termination of appointment of John Holden as a director (2 pages) |
24 June 2010 | Appointment of Mr Timothy Rex Bletcher as a director (3 pages) |
24 June 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
24 June 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
24 June 2010 | Appointment of Richard Stephen Holmes as a director (3 pages) |
3 June 2010 | Company name changed gweco 474 LIMITED\certificate issued on 03/06/10 (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Company name changed gweco 474 LIMITED\certificate issued on 03/06/10 (2 pages) |
3 June 2010 | Resolutions
|
17 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Change of name notice (2 pages) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|