6 Winksley Grove
Harrogate
HG3 2SZ
Secretary Name | David Gerald Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 01 November 2022) |
Role | Area Manager |
Correspondence Address | Conglass 6 Winksley Grove Harrogate North Yorkshire HG3 2SZ |
Director Name | James Cassidy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Westville Manor Park Silkstone Barnsley South Yorkshire S75 4NE |
Director Name | Sheila Carol Cassidy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 1998) |
Role | Occupational Therapist |
Correspondence Address | Westville Manor Park Silkstone Barnsley South Yorkshire S75 4HE |
Secretary Name | Sheila Carol Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 1998) |
Role | Occupational Therapist |
Correspondence Address | Westville Manor Park Silkstone Barnsley South Yorkshire S75 4HE |
Secretary Name | Robert Mathew Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Westville Manor Park Silkstone Barnsley South Yorkshire S75 4NE |
Secretary Name | Lisa Michelle Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Westville Manor Park, Silkstone Barnsley South Yorkshire S75 4NE |
Secretary Name | Jayne Marks Hill Boreland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 50 Grange Valley Avenue Ballyclare County Antrim BT39 9HF Northern Ireland |
Director Name | Margaret Sloan Alexander |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2014) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winksley Grove Harrogate North Yorks HG3 2SZ |
Secretary Name | Margaret Sloan Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2007) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winksley Grove Harrogate North Yorks HG3 2SZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01423 545737 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Bridgestones 125/127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
4 at £1 | Margaret Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,471 |
Cash | £11,471 |
Current Liabilities | £22,693 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 March 2022 | Liquidators' statement of receipts and payments to 17 January 2022 (11 pages) |
24 March 2021 | Liquidators' statement of receipts and payments to 17 January 2021 (12 pages) |
10 September 2020 | Appointment of a voluntary liquidator (2 pages) |
10 September 2020 | Removal of liquidator by court order (19 pages) |
21 February 2020 | Liquidators' statement of receipts and payments to 17 January 2020 (12 pages) |
4 February 2019 | Registered office address changed from Conglass 6 Winksley Grove Harrogate North Yorkshire HG3 2SZ to C/O Bridgstones 125/127 Union Street Oldham OL1 1TE on 4 February 2019 (2 pages) |
1 February 2019 | Resolutions
|
1 February 2019 | Statement of affairs (9 pages) |
1 February 2019 | Appointment of a voluntary liquidator (4 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
28 January 2015 | Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 April 2010 | Director's details changed for Margaret Alexander on 1 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Margaret Alexander on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Margaret Alexander on 1 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Margaret Alexander on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Margaret Alexander on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Margaret Alexander on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Margaret Alexander on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Margaret Alexander on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Margaret Alexander on 5 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 May 2004 | Return made up to 01/04/04; full list of members
|
19 May 2004 | Return made up to 01/04/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 125 beckwith road harrogate north yorkshire HG2 0BS (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 125 beckwith road harrogate north yorkshire HG2 0BS (1 page) |
6 November 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members
|
22 April 2002 | Return made up to 01/04/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: westville manor park, silkstone barnsley south yorkshire S75 4NE (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: westville manor park, silkstone barnsley south yorkshire S75 4NE (1 page) |
8 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members
|
10 April 2001 | Return made up to 01/04/01; full list of members
|
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
20 February 2001 | Ad 01/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 2001 | Ad 01/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page) |
5 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 April 2000 | Return made up to 01/04/00; full list of members
|
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 01/04/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
16 April 1998 | Company name changed navrin LIMITED\certificate issued on 17/04/98 (2 pages) |
16 April 1998 | Company name changed navrin LIMITED\certificate issued on 17/04/98 (2 pages) |
14 April 1998 | Nc inc already adjusted 08/04/98 (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Nc inc already adjusted 08/04/98 (1 page) |
1 April 1998 | Incorporation (18 pages) |
1 April 1998 | Incorporation (18 pages) |