Harrogate
HG1 5BW
Director Name | Mr Richard Christian Michael Chew |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 1 Westfield Park Wakefield West Yorkshire WF1 3RP |
Director Name | Mr David Gilbert Simister |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 5 Bachelor Gardens Harrogate North Yorkshire HG1 3EL |
Director Name | Mr Karl Mackinnon Cook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 York Place Harrogate North Yorkshire HG1 1HL |
Director Name | Mr Gerald William McPartland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2015) |
Role | Direcvtor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Walker Associates Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Telephone | 0845 3892626 |
---|---|
Telephone region | Unknown |
Registered Address | 20 Bower Road Harrogate HG1 5BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Simister 50.00% Ordinary |
---|---|
1 at £1 | Richard Christian Michael Chew 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
7 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Gerald William Mcpartland as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Gerald William Mcpartland as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Gerald William Mcpartland as a director on 6 May 2015 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 February 2014 | Termination of appointment of Karl Cook as a director (1 page) |
15 February 2014 | Termination of appointment of Karl Cook as a director (1 page) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 June 2012 | Termination of appointment of Richard Chew as a director (1 page) |
16 June 2012 | Appointment of Mr Gerald William Mcpartland as a director (2 pages) |
16 June 2012 | Appointment of Mr Karl Mackinnon Cook as a director (2 pages) |
16 June 2012 | Termination of appointment of Richard Chew as a director (1 page) |
16 June 2012 | Appointment of Mr Karl Mackinnon Cook as a director (2 pages) |
16 June 2012 | Appointment of Mr Gerald William Mcpartland as a director (2 pages) |
14 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|