Company NameHarrogate Maids Ltd
Company StatusDissolved
Company Number07258506
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NamesHarriet James Limited and Harriet James Consultants Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Alice Emily Phelan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address5 Clifford Court, New Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6HW

Contact

Websitewww.harrietjames.co.uk/
Telephone01937 849644
Telephone regionWetherby

Location

Registered Address200 High Street High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

100 at £1Alice Emily Phelan
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,939

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
9 January 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
9 November 2017Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
9 November 2017Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 June 2016Annual return made up to 19 May 2016
Statement of capital on 2016-06-02
  • GBP 100
(14 pages)
2 June 2016Annual return made up to 19 May 2016
Statement of capital on 2016-06-02
  • GBP 100
(14 pages)
18 December 2015Micro company accounts made up to 30 September 2015 (7 pages)
18 December 2015Micro company accounts made up to 30 September 2015 (7 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
25 April 2015Registered office address changed from C/O 5 Clifford Court Po Box New Mill L 5 Clifford Court, New Mill Lane Clifford Wetherby West Yorkshire LS23 6HW to 200 High Street High Street Boston Spa Wetherby West Yorkshire LS23 6BT on 25 April 2015 (1 page)
25 April 2015Registered office address changed from C/O 5 Clifford Court Po Box New Mill L 5 Clifford Court, New Mill Lane Clifford Wetherby West Yorkshire LS23 6HW to 200 High Street High Street Boston Spa Wetherby West Yorkshire LS23 6BT on 25 April 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 August 2014Company name changed harriet james consultants LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-09
(3 pages)
11 August 2014Company name changed harriet james consultants LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-09
(3 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 August 2013Company name changed harriet james LIMITED\certificate issued on 21/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-21
(3 pages)
21 August 2013Company name changed harriet james LIMITED\certificate issued on 21/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-21
(3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
15 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 December 2012Registered office address changed from Po Box 442 274 Shadwell Lane Leeds West Yorkshire LS17 1GP on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Po Box 442 274 Shadwell Lane Leeds West Yorkshire LS17 1GP on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Po Box 442 274 Shadwell Lane Leeds West Yorkshire LS17 1GP on 5 December 2012 (1 page)
13 November 2012Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
13 November 2012Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Alice Emily Phelan on 1 July 2011 (2 pages)
12 September 2012Director's details changed for Alice Emily Phelan on 1 July 2011 (2 pages)
12 September 2012Director's details changed for Alice Emily Phelan on 1 July 2011 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
10 June 2010Registered office address changed from 274 Shadwell Lane Alwoodley Leeds West Yorkshire LS17 8AJ on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 274 Shadwell Lane Alwoodley Leeds West Yorkshire LS17 8AJ on 10 June 2010 (2 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)