Company NameBubblerun Hand Car Wash (Harrogate) Ltd
Company StatusDissolved
Company Number08843342
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Nigel Goodbarne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Myl West Parade
Halifax
HX1 2EQ
Director NameNichola Holmes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Wetherby Road
Harrogate
N Yorkshire
HG2 7AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressCroft Myl
West Parade
Halifax
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Philip Nigel Goodbarne
99.00%
Ordinary A
1 at £1Nichola Holmes
1.00%
Ordinary B

Financials

Year2014
Net Worth£5,567
Cash£30,275
Current Liabilities£28,653

Accounts

Latest Accounts8 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End08 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Croft Myl West Parade Halifax HX1 2EQ on 25 November 2020 (1 page)
23 November 2020Application to strike the company off the register (1 page)
27 February 2020Micro company accounts made up to 8 April 2019 (7 pages)
26 February 2020Previous accounting period shortened from 31 January 2020 to 8 April 2019 (1 page)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 January 2019 (8 pages)
14 March 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
1 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
16 September 2015Appointment of Nichola Holmes as a director on 24 August 2015 (3 pages)
16 September 2015Appointment of Nichola Holmes as a director on 24 August 2015 (3 pages)
1 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(4 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 May 2015Particulars of variation of rights attached to shares (2 pages)
1 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(4 pages)
1 May 2015Particulars of variation of rights attached to shares (2 pages)
1 May 2015Change of share class name or designation (2 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
10 February 2014Appointment of Mr Philip Nigel Goodbarne as a director (2 pages)
10 February 2014Appointment of Mr Philip Nigel Goodbarne as a director (2 pages)
16 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
16 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(36 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(36 pages)