Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Peter Paul Copley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Gary Irvine Eckersall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Dorothy Marion Bosomworth |
---|---|
Status | Closed |
Appointed | 18 June 2012(7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 36 Park Row Leeds LS1 5JL |
Director Name | Mr Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mr Alexander Toby Shedden Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £1,367,830 |
Net Worth | £316,756 |
Cash | £259,352 |
Current Liabilities | £246,907 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 February 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 September 2015 | Registered office address changed from C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 December 2014 | Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL on 12 December 2014 (2 pages) |
12 December 2014 | Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL on 12 December 2014 (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Declaration of solvency (3 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Declaration of solvency (3 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
19 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
8 March 2013 | Termination of appointment of Nigel Taee as a director (1 page) |
8 March 2013 | Termination of appointment of Nigel Taee as a director (1 page) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Termination of appointment of Alexander Parry as a secretary (1 page) |
19 June 2012 | Termination of appointment of Alexander Parry as a secretary (1 page) |
18 June 2012 | Appointment of Dorothy Marion Bosomworth as a secretary (1 page) |
18 June 2012 | Appointment of Dorothy Marion Bosomworth as a secretary (1 page) |
23 November 2011 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
23 November 2011 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
18 November 2011 | Incorporation (39 pages) |
18 November 2011 | Incorporation (39 pages) |