Killinghall
Harrogate
HG3 2WL
Director Name | Mr Anthony John Whittaker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cornflower Way Killinghall Harrogate HG3 2WL |
Secretary Name | Louise Anne Base |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cornflower Way Killinghall Harrogate HG3 2WL |
Director Name | Mr Michael Terence Joseph Henry |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elkington Walk Middlesbrough Cleveland TS3 0SD |
Director Name | Andrew Eric Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2011) |
Role | Builder |
Correspondence Address | 6 Normanby Road Northallerton North Yorkshire DL7 8RW |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,813 |
Cash | £15,141 |
Current Liabilities | £26,445 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 April 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement of affairs with form 4.19 (6 pages) |
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Statement of affairs with form 4.19 (6 pages) |
17 February 2011 | Registered office address changed from 15 Cornflower Way Killinghall Harrogate HG3 2WL on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 15 Cornflower Way Killinghall Harrogate HG3 2WL on 17 February 2011 (2 pages) |
4 February 2011 | Appointment of Michael Terence Joseph Henry as a director (3 pages) |
4 February 2011 | Appointment of Michael Terence Joseph Henry as a director (3 pages) |
4 February 2011 | Termination of appointment of Andrew Smith as a director (2 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
4 February 2011 | Director's details changed for Andrew Eric Smith on 20 March 2010 (3 pages) |
4 February 2011 | Director's details changed for Andrew Eric Smith on 20 March 2010 (3 pages) |
4 February 2011 | Termination of appointment of Andrew Smith as a director (2 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Annual return made up to 21 September 2009 (5 pages) |
3 December 2009 | Annual return made up to 21 September 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 21/09/08; no change of members (5 pages) |
19 January 2009 | Return made up to 21/09/08; no change of members (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2007 | Return made up to 21/09/07; full list of members (7 pages) |
12 November 2007 | Return made up to 21/09/07; full list of members (7 pages) |
28 October 2007 | S-div 01/08/07 (1 page) |
28 October 2007 | S-div 01/08/07 (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Accounts made up to 31 January 2006 (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 November 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
11 November 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
13 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
17 May 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
17 May 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Incorporation (17 pages) |
21 September 2005 | Incorporation (17 pages) |