Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Director Name | Mrs Julie Pickersgill |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 High Street Spofforth Harrogate North Yorkshire HG3 1BQ |
Secretary Name | Mrs Julie Pickersgill |
---|---|
Status | Closed |
Appointed | 14 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 March 2015) |
Role | Company Director |
Correspondence Address | 15 High Street Spofforth Harrogate North Yorkshire HG3 1BQ |
Director Name | Mr Mark John Stuart Huffman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 March 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Alex House 260 - 268 Chapel Street Salford Greater Manchester M3 5JZ |
Director Name | Mr Rodney Athron Huffman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260-268 Chapel Street Salford Greater Manchester M3 5JZ |
Website | www.practicalam.com/ |
---|---|
Telephone | 0845 5440333 |
Telephone region | Unknown |
Registered Address | Unit H5 Fifth Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
1 at £1 | Jonathan Belbin 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Registered office address changed from Unit H5 Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Unit H5 Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT England on 27 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Unit 206 Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Unit 206 Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL England on 26 March 2014 (1 page) |
10 February 2014 | Appointment of Mr Rodney Athron Huffman as a director on 29 November 2013 (2 pages) |
10 February 2014 | Appointment of Mr Rodney Athron Huffman as a director on 29 November 2013 (2 pages) |
7 February 2014 | Appointment of Mr Mark John Stuart Huffman as a director on 29 November 2013 (2 pages) |
7 February 2014 | Appointment of Mr Mark John Stuart Huffman as a director on 29 November 2013 (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
17 December 2013 | Current accounting period shortened from 31 August 2014 to 31 January 2014 (3 pages) |
17 December 2013 | Current accounting period shortened from 31 August 2014 to 31 January 2014 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
16 September 2013 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England on 16 September 2013 (1 page) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Appointment of Mrs Julie Pickersgill as a director on 14 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Jonathan Charles Belbin on 1 June 2012 (2 pages) |
14 June 2012 | Appointment of Mrs Julie Pickersgill as a secretary on 14 May 2012 (2 pages) |
14 June 2012 | Appointment of Mrs Julie Pickersgill as a director on 14 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Jonathan Charles Belbin on 1 June 2012 (2 pages) |
14 June 2012 | Appointment of Mrs Julie Pickersgill as a secretary on 14 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Jonathan Charles Belbin on 1 June 2012 (2 pages) |
7 March 2012 | Accounts made up to 31 August 2011 (2 pages) |
7 March 2012 | Accounts made up to 31 August 2011 (2 pages) |
28 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
28 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Incorporation (22 pages) |
23 August 2010 | Incorporation (22 pages) |