Harrogate
North Yorkshire
HG2 8HE
Director Name | Paul Nigel Welch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skyrise 83 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Secretary Name | Josephine Ann Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 months after company formation) |
Appointment Duration | 6 years (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 49 Hutton Gate Harrogate North Yorkshire HG1 9QG |
Secretary Name | Paul Nigel Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Skyrise 83 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | insyte-uk.com |
---|
Registered Address | 1st Floor 34 Falcon Court Preston Farm Busniess Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
40 at £1 | Duncan Tweedy 40.00% Ordinary |
---|---|
40 at £1 | Paul Welch 40.00% Ordinary |
10 at £1 | Duncan Tweedy 10.00% Ordinary A |
10 at £1 | Paul Nigel Welch 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £177,416 |
Cash | £197,218 |
Current Liabilities | £335,346 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 July 2019 | Registered office address changed from Alexandra Villa, 3 Victoria Avenue, Harrogate North Yorkshire HG1 1EQ to 1st Floor 34 Falcon Court Preston Farm Busniess Park Stockton on Tees TS18 3TX on 24 July 2019 (2 pages) |
23 July 2019 | Appointment of a voluntary liquidator (3 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Declaration of solvency (6 pages) |
20 June 2019 | Termination of appointment of Paul Nigel Welch as a director on 14 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Paul Nigel Welch as a secretary on 14 June 2019 (1 page) |
11 April 2019 | Resolutions
|
11 April 2019 | Change of name notice (2 pages) |
21 February 2019 | Resolutions
|
1 October 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
10 May 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
10 May 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
13 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 January 2015 | Secretary's details changed for Paul Nigel Welch on 8 September 2014 (1 page) |
27 January 2015 | Secretary's details changed for Paul Nigel Welch on 8 September 2014 (1 page) |
27 January 2015 | Secretary's details changed for Paul Nigel Welch on 8 September 2014 (1 page) |
13 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 September 2014 | Director's details changed for Paul Nigel Welch on 6 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Paul Nigel Welch on 6 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Paul Nigel Welch on 6 September 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 May 2013 | Change of share class name or designation (2 pages) |
30 May 2013 | Change of share class name or designation (2 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 April 2013 | Director's details changed for Paul Nigel Welch on 4 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Paul Nigel Welch on 4 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Paul Nigel Welch on 4 April 2013 (2 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
28 September 2009 | Director's change of particulars / duncan tweedy / 28/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / duncan tweedy / 28/09/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
10 March 2006 | Nc inc already adjusted 01/02/06 (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
10 March 2006 | Nc inc already adjusted 01/02/06 (2 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 November 2001 | Return made up to 23/09/01; full list of members
|
29 November 2001 | Return made up to 23/09/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
6 November 2000 | Return made up to 23/09/00; full list of members
|
6 November 2000 | Return made up to 23/09/00; full list of members
|
11 September 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
11 September 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 November 1999 | New secretary appointed (1 page) |
23 November 1999 | New secretary appointed (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed;new director appointed (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed;new director appointed (1 page) |
23 November 1999 | Director resigned (1 page) |
23 September 1999 | Incorporation (18 pages) |
23 September 1999 | Incorporation (18 pages) |