Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Andrea Bridget Cooper |
---|---|
Status | Closed |
Appointed | 30 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 July 2017) |
Role | Company Director |
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 | 02 May 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 Tariq Jamil Haq |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodhall Lane Stanningley Leeds West Yorkshire LS28 7TT |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2013) |
Role | Accountant |
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 300 other UK companies use this postal address |
50 at £1 | Andrea Bridget Cooper 50.00% Ordinary |
---|---|
50 at £1 | Howard Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £977 |
Cash | £16,655 |
Current Liabilities | £84,502 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 April 2014 | Secretary's details changed for Andrea Bridget Cooper on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Howard Cooper on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Howard Cooper on 8 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Andrea Bridget Cooper on 8 April 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
3 January 2014 | Appointment of Andrea Bridget Cooper as a secretary (2 pages) |
3 January 2014 | Appointment of Howard Cooper as a director (2 pages) |
3 January 2014 | Termination of appointment of Paul Land as a director (1 page) |
27 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Appointment of Mr Paul Douglas Land as a director (2 pages) |
21 June 2013 | Termination of appointment of Tariq Haq as a director (1 page) |
10 September 2012 | Appointment of Mr Tariq Haq as a director (2 pages) |
25 May 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 25 May 2012 (2 pages) |
25 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 May 2012 (1 page) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|