Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Anthony Paul Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Geoffrey Cooke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Anthony Paul Wright 33.33% Ordinary |
---|---|
20 at £1 | Barry Greenwood 33.33% Ordinary |
20 at £1 | Paul Geoffrey Cooke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,919 |
Current Liabilities | £946,376 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
10 November 2016 | Delivered on: 10 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
9 October 2023 | Cessation of Paul Geoffrey Cooke as a person with significant control on 18 August 2023 (1 page) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 August 2023 | Resolutions
|
21 August 2023 | Cancellation of shares. Statement of capital on 18 August 2023
|
13 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
16 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
9 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 December 2020 | Termination of appointment of Paul Geoffrey Cooke as a director on 5 August 2020 (1 page) |
24 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
25 January 2019 | Resolutions
|
24 January 2019 | Change of share class name or designation (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (9 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (9 pages) |
10 November 2016 | Registration of charge 079040270001, created on 10 November 2016 (42 pages) |
10 November 2016 | Registration of charge 079040270001, created on 10 November 2016 (42 pages) |
24 October 2016 | Appointment of Mr Anthony Paul Wright as a director on 12 October 2015 (2 pages) |
24 October 2016 | Appointment of Mr Paul Geoffrey Cooke as a director on 12 October 2015 (2 pages) |
24 October 2016 | Appointment of Mr Paul Geoffrey Cooke as a director on 12 October 2015 (2 pages) |
24 October 2016 | Appointment of Mr Anthony Paul Wright as a director on 12 October 2015 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 January 2015 | Company name changed halebay services LIMITED\certificate issued on 12/01/15
|
12 January 2015 | Company name changed halebay services LIMITED\certificate issued on 12/01/15
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Previous accounting period extended from 14 August 2013 to 31 December 2013 (1 page) |
24 April 2014 | Previous accounting period extended from 14 August 2013 to 31 December 2013 (1 page) |
14 January 2014 | Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 14 August 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 14 August 2012 (3 pages) |
16 August 2013 | Current accounting period shortened from 31 January 2013 to 14 August 2012 (1 page) |
16 August 2013 | Current accounting period shortened from 31 January 2013 to 14 August 2012 (1 page) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
1 February 2013 | Appointment of Mr Barry Greenwood as a director (2 pages) |
1 February 2013 | Appointment of Mr Barry Greenwood as a director (2 pages) |
1 February 2013 | Statement of capital following an allotment of shares on 11 January 2012
|
1 February 2013 | Statement of capital following an allotment of shares on 11 January 2012
|
10 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 July 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2012 (2 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|