Haggwood Walk Wheldrake
York
North Yorkshire
YO19 6NG
Secretary Name | Mr Jonathan Kerriss |
---|---|
Status | Closed |
Appointed | 24 November 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Rebecca Louise Walker |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 50 Ratcliffe Street Clifton York North Yorkshire YO30 6EN |
Secretary Name | James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Director Name | Steven Joseph Newton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Stables The Menagerie, Skipwith Road Escrick York Yorkshire YO19 6EH |
Secretary Name | Christopher Tidey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Secretary Name | Mr Kristien Esser |
---|---|
Status | Resigned |
Appointed | 15 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2016) |
Role | Company Director |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Website | gatewaytalent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 727554 |
Telephone region | York |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
80 at £1 | Kristian Esser 80.00% Ordinary |
---|---|
10 at £1 | Jonathan Kerriss 10.00% Ordinary |
10 at £1 | Steven Newton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,868 |
Cash | £27,911 |
Current Liabilities | £99,436 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
---|---|
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
5 December 2017 | Termination of appointment of Steven Joseph Newton as a director on 29 November 2017 (1 page) |
7 June 2017 | Termination of appointment of Kristien Esser as a secretary on 24 November 2016 (1 page) |
7 June 2017 | Appointment of Mr Jonathan Kerriss as a secretary on 24 November 2016 (2 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 October 2013 | Termination of appointment of Christopher Tidey as a secretary (1 page) |
15 October 2013 | Appointment of Mr Kristien Esser as a secretary (1 page) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Amended accounts made up to 30 September 2010 (5 pages) |
14 December 2010 | Appointment of Steven Joseph Newton as a director (3 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Kristien Esser on 12 April 2010 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Christopher Tidy on 30 November 2009 (1 page) |
19 November 2009 | Appointment of Christopher Tidy as a secretary (3 pages) |
19 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
6 August 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
11 July 2008 | Appointment terminated secretary james lewis ogden (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from moorgate house clifton moor gate york north yorkshire YO30 4WY (1 page) |
11 July 2008 | Appointment terminated director rebecca walker (1 page) |
1 July 2008 | Director appointed kristien esser (2 pages) |
21 May 2008 | Company name changed harrowells (no.151) LIMITED\certificate issued on 22/05/08 (2 pages) |
12 April 2008 | Incorporation (24 pages) |