Harrogate
North Yorkshire
HG1 1NJ
Director Name | Ms Satinder Kaur Gill |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Mrs Julie Christine Boswell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2013(7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Website | www.djo-partnership.com/ |
---|---|
Telephone | 0845 5193227 |
Telephone region | Unknown |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Stephen Oldroyd 40.80% Ordinary |
---|---|
49 at £1 | Satinder Kaur Gill 39.20% Ordinary |
25 at £1 | Martyn Boswell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,371 |
Current Liabilities | £6,522 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Application to strike the company off the register (3 pages) |
6 August 2015 | Director's details changed for Mr Stephen Oldroyd on 1 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Ms. Satinder Kaur Gill on 1 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Ms. Satinder Kaur Gill on 1 June 2015 (2 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Stephen Oldroyd on 1 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Julie Christine Boswell on 1 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stephen Oldroyd on 1 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Julie Christine Boswell on 1 June 2015 (2 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Julie Christine Boswell on 1 June 2015 (2 pages) |
6 August 2015 | Director's details changed for Ms. Satinder Kaur Gill on 1 June 2015 (2 pages) |
14 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
14 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 April 2014 | Director's details changed for Julie Christine Burton on 20 March 2014 (2 pages) |
16 April 2014 | Director's details changed for Julie Christine Burton on 20 March 2014 (2 pages) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
21 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
13 March 2013 | Appointment of Julie Christine Burton as a director (2 pages) |
13 March 2013 | Appointment of Julie Christine Burton as a director (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
1 October 2012 | Appointment of Ms Satinder Kaur Gill as a director (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
1 October 2012 | Appointment of Ms Satinder Kaur Gill as a director (2 pages) |
28 September 2012 | Registered office address changed from 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 28 September 2012 (1 page) |
29 August 2012 | Registered office address changed from 9 Manvers House Pioneer Close Wath-upon-Dearne S63 7JZ England on 29 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from 9 Manvers House Pioneer Close Wath-upon-Dearne S63 7JZ England on 29 August 2012 (2 pages) |
2 August 2012 | Incorporation (24 pages) |
2 August 2012 | Incorporation (24 pages) |