Harrogate
North Yorkshire
HG2 7AW
Secretary Name | Mr Richard Alexander Staples |
---|---|
Status | Closed |
Appointed | 15 February 2013(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 September 2016) |
Role | Company Director |
Correspondence Address | 126 Manor Drive North York YO26 5RZ |
Director Name | Mrs Anita Marguerite Stanford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 October 2006) |
Role | Secretary |
Correspondence Address | 3 Park Close Skelton York North Yorkshire YO3 6YY |
Director Name | Colin Owen Stanford |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 October 2006) |
Role | Electrical Retailer |
Correspondence Address | 3 Park Close Skelton York North Yorkshire YO30 1YY |
Secretary Name | Mrs Anita Marguerite Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 3 Park Close Skelton York North Yorkshire YO3 6YY |
Secretary Name | Colin Owen Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 2012) |
Role | Director Retired |
Correspondence Address | 3 Park Close Skelton York North Yorkshire YO30 1YY |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£447,478 |
Cash | £44,001 |
Current Liabilities | £594,311 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Court order insolvency:c/o replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Liquidators statement of receipts and payments to 27 June 2015 (16 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (16 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (16 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (13 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 27 June 2014 (13 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (13 pages) |
10 July 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 10 July 2013 (2 pages) |
9 July 2013 | Appointment of a voluntary liquidator (2 pages) |
9 July 2013 | Statement of affairs with form 4.19 (9 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Appointment of a voluntary liquidator (2 pages) |
9 July 2013 | Statement of affairs with form 4.19 (9 pages) |
13 June 2013 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX England on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX England on 13 June 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 February 2013 | Appointment of Mr Richard Alexander Staples as a secretary (2 pages) |
19 February 2013 | Appointment of Mr Richard Alexander Staples as a secretary (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
29 June 2012 | Termination of appointment of Colin Stanford as a secretary (1 page) |
29 June 2012 | Termination of appointment of Colin Stanford as a secretary (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Registered office address changed from 69 East Parade Heworth York YO3 7YB on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 69 East Parade Heworth York YO3 7YB on 17 May 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Lee Owen Stanford on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Lee Owen Stanford on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 September 2007 | Particulars of mortgage/charge (6 pages) |
28 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members
|
19 February 2002 | Return made up to 31/12/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
5 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 May 1997 | Ad 02/05/97--------- £ si 150@1=150 £ ic 350/500 (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Ad 02/05/97--------- £ si 150@1=150 £ ic 350/500 (2 pages) |
9 May 1997 | New director appointed (2 pages) |
10 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members
|
3 January 1996 | Return made up to 31/12/95; full list of members
|
30 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
4 September 1967 | Incorporation (18 pages) |
4 September 1967 | Incorporation (18 pages) |
4 September 1967 | Incorporation (18 pages) |
4 September 1967 | Incorporation (18 pages) |