Harrogate
North Yorkshire
HG5 0LN
Director Name | Mr Chris Hardisty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 June 2018) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 15 Litton Way Leeds LS14 2DL |
Director Name | Mr Christopher David Hardisty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Borrowdale Croft, Yeadon Leeds West Yorkshire LS19 7FN |
Director Name | Mrs Catherine Moriarty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Craven House 14 - 18 York Road Wetherby West Yorkshire LS22 6SL |
Registered Address | Craven House 14 - 18 York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Catherine Moriarty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,634 |
Cash | £1,447 |
Current Liabilities | £10,088 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 August 2017 | Cessation of Catherine Moriarty as a person with significant control on 30 April 2017 (1 page) |
---|---|
15 August 2017 | Appointment of Mr Chris Hardisty as a director on 30 April 2017 (2 pages) |
15 August 2017 | Termination of appointment of Catherine Moriarty as a director on 30 April 2017 (1 page) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Registered office address changed from 40 Borrowdale Croft Yeadon Leeds West Yorkshire S19 7FN United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 40 Borrowdale Croft Yeadon Leeds West Yorkshire S19 7FN United Kingdom on 5 March 2013 (1 page) |
29 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Christopher Hardisty as a director (1 page) |
16 July 2012 | Appointment of Mrs Catherine Moriarty as a director (2 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Company name changed chriscat LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Change of name notice (2 pages) |
1 April 2011 | Incorporation (44 pages) |