Harrogate
North Yorkshire
HG3 1GY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Jo-anne Dalby 50.00% Ordinary |
---|---|
150 at £1 | John Lawrence Dalby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,779 |
Cash | £548 |
Current Liabilities | £176,849 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 December |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Notification of John Lawrence Dalby as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of John Lawrence Dalby as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
11 July 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page) |
15 December 2016 | Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page) |
19 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
19 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
27 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
26 July 2016 | Director's details changed for Mr John Lawrence Dalby on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr John Lawrence Dalby on 26 July 2016 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
16 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page) |
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2012 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
8 February 2012 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
27 October 2011 | Director's details changed for John Lawrence Dalby on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for John Lawrence Dalby on 27 October 2011 (2 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 16 May 2010
|
2 August 2011 | Statement of capital following an allotment of shares on 16 May 2010
|
28 July 2011 | Termination of appointment of Paul Land as a director (1 page) |
28 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Appointment of John Lawrence Dalby as a director (2 pages) |
28 July 2011 | Appointment of John Lawrence Dalby as a director (2 pages) |
28 July 2011 | Director's details changed for John Lawrence Dalby on 14 May 2011 (2 pages) |
28 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for John Lawrence Dalby on 14 May 2011 (2 pages) |
28 July 2011 | Termination of appointment of Paul Land as a director (1 page) |
9 June 2011 | Company name changed rexbridge engineering LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Company name changed rexbridge engineering LIMITED\certificate issued on 09/06/11
|
2 June 2011 | Resolutions
|
2 June 2011 | Change of name notice (2 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Change of name notice (2 pages) |
17 June 2010 | Appointment of Paul Douglas Land as a director (3 pages) |
17 June 2010 | Appointment of Paul Douglas Land as a director (3 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages) |
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|