Company NameHarrogate Build Nw Ltd
DirectorGary Thomas Jackson
Company StatusLiquidation
Company Number09840264
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 6 months ago)
Previous NamesDe Trafford Estates Elisabeth Gardens Management Limited and Elisabeth Gardens Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Secretary NameMr Brian Lowndes
StatusCurrent
Appointed20 August 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr John Paul Burgess
StatusResigned
Appointed03 May 2018(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressSuite 26g Building 26
Alderley Park
Alderley Edge
Cheshire
SK10 4TG

Contact

Websitewww.detrafford.com

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due22 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return26 October 2023 (6 months, 2 weeks ago)
Next Return Due9 November 2024 (6 months from now)

Filing History

2 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
26 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
28 June 2023Compulsory strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Confirmation statement made on 26 October 2022 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
17 January 2022Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages)
17 January 2022Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page)
31 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
4 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 July 2019Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
29 July 2019Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages)
29 July 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 September 2018Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page)
11 September 2018Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages)
4 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
7 June 2018Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages)
5 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
4 June 2018Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-26
  • GBP 1
(28 pages)
26 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-26
  • GBP 1
(28 pages)