Burn Bridge
Harrogate
North Yorkshire
HG3 1LT
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Dr Jonathan Alan Dixon |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westminster Road Harrogate North Yorkshire HG3 1LS |
Registered Address | 7 Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
1 at £1 | Jonathan Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,305 |
Cash | £44,068 |
Current Liabilities | £10,566 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Application to strike the company off the register (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from 7 Westminster Close Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT to 7 Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from 7 Westminster Close Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT to 7 Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT on 4 January 2016 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Dr Jonathan Alan Dixon on 28 February 2014 (2 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Dr Jonathan Alan Dixon on 28 February 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Registered office address changed from 10 Westminster Road Harrogate North Yorkshire HG3 1LS on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 10 Westminster Road Harrogate North Yorkshire HG3 1LS on 29 April 2014 (1 page) |
26 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (16 pages) |
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (16 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders
|
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 February 2012 | Appointment of Dr Jonathan Alan Dixon as a director (2 pages) |
22 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
22 February 2012 | Termination of appointment of Jonathan Dixon as a director (1 page) |
22 February 2012 | Appointment of Dr Jonathan Alan Dixon as a director (2 pages) |
22 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
22 February 2012 | Termination of appointment of Jonathan Dixon as a director (1 page) |
21 February 2012 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
21 February 2012 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
30 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Appointment of Dr Jonathan Dixon as a director (2 pages) |
30 November 2011 | Registered office address changed from , 41 Chalton Street, London, Greater London, NW1 1JD, United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Appointment of Dr Jonathan Dixon as a director (2 pages) |
30 November 2011 | Registered office address changed from , 41 Chalton Street, London, Greater London, NW1 1JD, United Kingdom on 30 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
29 November 2011 | Company name changed closemate LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
29 November 2011 | Company name changed closemate LIMITED\certificate issued on 29/11/11
|
22 December 2010 | Incorporation (43 pages) |
22 December 2010 | Incorporation (43 pages) |