Company Name12 Park Avenue, Harrogate Fmc Limited
Company StatusDissolved
Company Number08078138
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Joe Bainbridge
StatusClosed
Appointed14 October 2016(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 26 September 2023)
RoleCompany Director
Correspondence AddressCowesby Hall Cowesby
Thirsk
YO7 2JJ
Director NameMr Nigel George Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMrs Susan Barbara Pritchard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameSwaledale Properties Ltd (Corporation)
StatusClosed
Appointed06 June 2015(3 years after company formation)
Appointment Duration8 years, 3 months (closed 26 September 2023)
Correspondence Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Michael John Drummond Cave
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Tree Barn Thornthwaite
Keswick
Cumbria
CA12 5SQ
Director NameMrs Cheryl Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Park Avenue
Harrogate
HG2 9BQ
Director NameMr Michael John Gilmour
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address22 Queens Road
Harrogate
HG2 0HB
Director NameMrs Abigail Genko
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Tree Barn Thornthwaite
Keswick
Cumbria
CA12 5SQ
Secretary NameMr Michael John Drummond Cave
StatusResigned
Appointed01 October 2014(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressChestnut Tree Barn Thornthwaite
Keswick
Cumbria
CA12 5SQ

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Michael Gilmour
40.00%
Ordinary
3 at £1Abigail Genko
30.00%
Ordinary
3 at £1Cheryl Campbell
30.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
31 March 2017Appointment of Mr Nigel George Pritchard as a director on 27 February 2017 (3 pages)
31 March 2017Appointment of Mr Nigel George Pritchard as a director on 27 February 2017 (3 pages)
22 March 2017Appointment of Mrs Susan Barbara Pritchard as a director on 27 February 2017 (3 pages)
22 March 2017Appointment of Mrs Susan Barbara Pritchard as a director on 27 February 2017 (3 pages)
24 October 2016Termination of appointment of Abigail Genko as a director on 14 October 2016 (1 page)
24 October 2016Appointment of Mr Joe Bainbridge as a secretary on 14 October 2016 (2 pages)
24 October 2016Termination of appointment of Michael John Drummond Cave as a secretary on 14 October 2016 (1 page)
24 October 2016Appointment of Mr Joe Bainbridge as a secretary on 14 October 2016 (2 pages)
24 October 2016Termination of appointment of Michael John Drummond Cave as a secretary on 14 October 2016 (1 page)
24 October 2016Termination of appointment of Abigail Genko as a director on 14 October 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 10
(5 pages)
24 April 2016Termination of appointment of Cheryl Campbell as a director on 1 February 2016 (1 page)
24 April 2016Registered office address changed from Flat 2 12 Park Avenue Harrogate HG2 9BQ to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 April 2016 (1 page)
24 April 2016Termination of appointment of Cheryl Campbell as a director on 1 February 2016 (1 page)
24 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 10
(5 pages)
24 April 2016Termination of appointment of Cheryl Campbell as a director on 1 February 2016 (1 page)
24 April 2016Registered office address changed from Flat 2 12 Park Avenue Harrogate HG2 9BQ to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 24 April 2016 (1 page)
24 April 2016Termination of appointment of Cheryl Campbell as a director on 1 February 2016 (1 page)
28 July 2015Appointment of Swaledale Properties Ltd as a director on 6 June 2015 (2 pages)
28 July 2015Appointment of Swaledale Properties Ltd as a director on 6 June 2015 (2 pages)
28 July 2015Appointment of Swaledale Properties Ltd as a director on 6 June 2015 (2 pages)
20 July 2015Termination of appointment of Michael Gilmour as a director on 6 June 2015 (1 page)
20 July 2015Termination of appointment of Michael Gilmour as a director on 6 June 2015 (1 page)
20 July 2015Termination of appointment of Michael Gilmour as a director on 6 June 2015 (1 page)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(5 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Appointment of Mr Michael John Drummond Cave as a secretary on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Michael John Drummond Cave as a secretary on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Michael John Drummond Cave as a secretary on 1 October 2014 (2 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
11 April 2014Appointment of Mrs Abigail Genko as a director (2 pages)
11 April 2014Appointment of Mrs Abigail Genko as a director (2 pages)
11 April 2014Termination of appointment of Michael Cave as a director (1 page)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
11 April 2014Termination of appointment of Michael Cave as a director (1 page)
11 April 2014Termination of appointment of Michael Cave as a director (1 page)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
11 April 2014Termination of appointment of Michael Cave as a director (1 page)
8 October 2013Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
8 October 2013Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
8 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
17 September 2013Director's details changed for Mr Michael Gilmore on 17 September 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 September 2013Director's details changed for Mr Michael Gilmore on 17 September 2013 (2 pages)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 10
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 10
(3 pages)
6 August 2013Director's details changed for Michael John Drummond Cave on 6 June 2013 (2 pages)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 10
(3 pages)
6 August 2013Director's details changed for Michael John Drummond Cave on 6 June 2013 (2 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)