Harrogate
HG1 4ST
Secretary Name | Mrs Susan Welsh |
---|---|
Status | Closed |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Granby Road Harrogate HG1 4ST |
Director Name | Mr David Freer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 15 Abbots Drive Virginia Water Surrey GU25 4SE |
Website | www.bondhumancapital.com/ |
---|---|
Telephone | 0113 3220320 |
Telephone region | Leeds |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,679 |
Cash | £16,300 |
Current Liabilities | £18,712 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2017 | Liquidators' statement of receipts and payments to 18 November 2016 (10 pages) |
---|---|
3 December 2015 | Registered office address changed from C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA to 12 Granby Road Harrogate HG1 4st on 3 December 2015 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of affairs with form 4.19 (6 pages) |
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 February 2014 | Registered office address changed from 38 Hall Lane Horsforth Leeds LS18 5JF England on 20 February 2014 (1 page) |
28 November 2013 | Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England on 28 November 2013 (1 page) |
29 July 2013 | Registered office address changed from Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of David Freer as a director (1 page) |
30 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
5 October 2012 | Appointment of David Freer as a director (2 pages) |
7 August 2012 | Registered office address changed from 29 Crawshaw Avenue Pudsey West Yorkshire LS28 7BT United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 29 Crawshaw Avenue Pudsey West Yorkshire LS28 7BT United Kingdom on 7 August 2012 (2 pages) |
19 July 2012 | Company name changed global human capital LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Change of name notice (2 pages) |
28 June 2012 | Incorporation
|