Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director Name | Miss Sophie Mitchell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Registered Address | 29 High Street Morley Leeds LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1 at £1 | Sophie Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,963 |
Cash | £1,326 |
Current Liabilities | £14,929 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
25 April 2018 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England to 29 High Street Morley Leeds LS27 9AL on 25 April 2018 (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2018 | Application to strike the company off the register (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 May 2015 | Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 21 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Sophie Mitchell as a director on 1 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Sophie Mitchell as a director on 1 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Sophie Mitchell as a director on 1 March 2015 (1 page) |
22 April 2015 | Appointment of Sandra Ann Dunn as a director on 1 April 2015 (3 pages) |
22 April 2015 | Appointment of Sandra Ann Dunn as a director on 1 April 2015 (3 pages) |
22 April 2015 | Appointment of Sandra Ann Dunn as a director on 1 April 2015 (3 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Director's details changed for Miss Sophie Mitchell on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Miss Sophie Mitchell on 29 October 2012 (2 pages) |
6 September 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
6 September 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|