Starbeck
Harrogate
North Yorkshire
HG2 7JE
Director Name | Mr Nicholas John Greenall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beechwood Grove Harrogate North Yorkshire HG2 8QP |
Director Name | Mr Robin Derrick Neal |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Linton Road Leeds LS17 8QQ |
Director Name | Mr Nicholas John Greenall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2014) |
Role | Carpet Sales Manager |
Country of Residence | England |
Correspondence Address | 36b High Street Starbeck Harrogate North Yorkshire HG2 7JE |
Director Name | Mrs Rosemary Carol Greenall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2015) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 36b High Street Starbeck Harrogate North Yorkshire HG2 7JE |
Director Name | Mr Robin Derrick Neal |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36b High Street Starbeck Harrogate North Yorkshire HG2 7JE |
Website | martinmccoll.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | 11 Beechwood Grove Harrogate North Yorkshire HG2 8QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Pannal |
Built Up Area | Harrogate |
100 at £1 | Robin Derrick Neal 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
5 April 2016 | Registered office address changed from 36B High Street Starbeck Harrogate North Yorkshire HG2 7JE to 11 Beechwood Grove Harrogate North Yorkshire HG2 8QP on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Robin Derrick Neal as a director on 31 December 2015 (1 page) |
5 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
5 April 2016 | Termination of appointment of Robin Derrick Neal as a director on 31 December 2015 (1 page) |
5 April 2016 | Appointment of Mr Nicholas John Greenall as a director on 1 January 2016 (2 pages) |
5 April 2016 | Registered office address changed from 36B High Street Starbeck Harrogate North Yorkshire HG2 7JE to 11 Beechwood Grove Harrogate North Yorkshire HG2 8QP on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Nicholas John Greenall as a director on 1 January 2016 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 September 2015 | Appointment of Mr Robin Derrick Neal as a director on 1 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Rosemary Carol Greenall as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Rosemary Carol Greenall as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Rosemary Carol Greenall as a director on 1 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Robin Derrick Neal as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Robin Derrick Neal as a director on 1 September 2015 (2 pages) |
6 July 2015 | Termination of appointment of Robin Derrick Neal as a director on 31 March 2015 (1 page) |
6 July 2015 | Termination of appointment of Robin Derrick Neal as a director on 31 March 2015 (1 page) |
3 June 2015 | Appointment of Mr Robin Derrick Neal as a director on 4 January 2015 (2 pages) |
3 June 2015 | Appointment of Mr Robin Derrick Neal as a director on 4 January 2015 (2 pages) |
3 June 2015 | Appointment of Mr Robin Derrick Neal as a director on 4 January 2015 (2 pages) |
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 August 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
28 August 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
17 July 2014 | Appointment of Mrs Rosemary Carol Greenall as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Rosemary Carol Greenall as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Rosemary Carol Greenall as a director on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Nicholas John Greenall as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Nicholas John Greenall as a director on 30 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 33 Linton Road Leeds LS17 8QQ on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Robin Neal as a director (1 page) |
18 June 2014 | Registered office address changed from 33 Linton Road Leeds LS17 8QQ on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Robin Neal as a director (1 page) |
18 June 2014 | Appointment of Mr Nicholas John Greenall as a director (2 pages) |
18 June 2014 | Appointment of Mr Nicholas John Greenall as a director (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 January 2014 | Termination of appointment of Robin Neal as a director (1 page) |
30 January 2014 | Termination of appointment of Robin Neal as a director (1 page) |
30 January 2014 | Appointment of Mr Robin Derrick Neal as a director (2 pages) |
30 January 2014 | Appointment of Mr Robin Derrick Neal as a director (2 pages) |
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
8 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|