Harrogate
North Yorkshire
HG2 7TF
Secretary Name | Jane White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 6 months (closed 03 November 2015) |
Role | Secretary |
Correspondence Address | 14 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr David White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £5,591 |
Current Liabilities | £7,854 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 December 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
13 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
20 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr David John White on 1 November 2009 (2 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr David John White on 1 November 2009 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
1 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
6 June 2007 | Return made up to 07/04/07; full list of members (6 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
29 June 2006 | Return made up to 07/04/06; full list of members (6 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 June 2005 | Return made up to 07/04/05; full list of members (6 pages) |
8 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
29 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
24 September 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
16 April 2002 | Return made up to 07/04/02; full list of members
|
21 January 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
25 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
13 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
20 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |