Harrogate
North Yorkshire
HG3 2HR
Director Name | Mrs Angela Fothergill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 June 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 October 2018) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£174,265 |
Current Liabilities | £403,014 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2018 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (17 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (15 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (15 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (14 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (14 pages) |
6 July 2016 | Liquidators statement of receipts and payments to 24 November 2015 (14 pages) |
1 December 2014 | Statement of affairs with form 4.19 (7 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Statement of affairs with form 4.19 (7 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
14 November 2014 | Registered office address changed from High Farm Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2HR to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from High Farm Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2HR to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 14 November 2014 (1 page) |
23 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 June 2014 | Appointment of Mrs Angela Fothergill as a director (2 pages) |
19 June 2014 | Appointment of Mrs Angela Fothergill as a director (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Change of name notice (2 pages) |
22 May 2012 | Change of name notice (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Resolutions
|
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|