Harrogate
Yorkshire
HG1 5AB
Director Name | Miss Clair Challenor-Chadwick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Fundraising And Marketing Cons |
Country of Residence | United Kingdom |
Correspondence Address | 102 Harcourt Drive Harrogate Yorkshire HG1 5AB |
Director Name | Mr Trevor Morris |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Mod Area Manager Housing Assoc |
Country of Residence | England |
Correspondence Address | The Beacon Marne Road Catterick Garrison North Yorkshire DL9 3AU |
Secretary Name | Clair Challenor-Chadwick |
---|---|
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Harcourt Drive Harrogate Yorkshire HG1 5AB |
Director Name | Mr John Albert Glenton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2017) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 216 St Georges Road Hull HU3 3QR |
Director Name | Mark James Nightall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Director Housing Association |
Country of Residence | United Kingdom |
Correspondence Address | 44-50 London Road Wembley London HA9 7EX |
Registered Address | 31b Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,316 |
Net Worth | £790 |
Cash | £790 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
2 November 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
14 June 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
14 June 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
21 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
21 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
20 July 2015 | Registered office address changed from The Beacon Marne Road Catterick Garrison North Yorkshire DL9 3AU to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from The Beacon Marne Road Catterick Garrison North Yorkshire DL9 3AU to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 20 July 2015 (1 page) |
30 June 2015 | Annual return made up to 12 June 2015 no member list (6 pages) |
30 June 2015 | Annual return made up to 12 June 2015 no member list (6 pages) |
11 June 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
11 June 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
2 March 2015 | Appointment of Mr John Glenton as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr John Glenton as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr John Glenton as a director on 2 March 2015 (2 pages) |
27 February 2015 | Termination of appointment of Mark James Nightall as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark James Nightall as a director on 27 February 2015 (1 page) |
29 August 2014 | Annual return made up to 12 June 2014 no member list (6 pages) |
29 August 2014 | Annual return made up to 12 June 2014 no member list (6 pages) |
12 June 2013 | Incorporation of a Community Interest Company (44 pages) |
12 June 2013 | Incorporation of a Community Interest Company (44 pages) |