Harrogate
North Yorkshire
HG3 2NX
Director Name | Elizabeth Joan Flanagan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sweet Briar Oakdale Moor Harrogate North Yorkshire HG3 2NX |
Secretary Name | Mrs Geraldine Margaret Taylor |
---|---|
Status | Closed |
Appointed | 01 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 February 2016) |
Role | Company Director |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Arthur James Wilson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Grove Harrogate North Yorkshire HG2 8QP |
Secretary Name | Arthur James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Grove Harrogate North Yorkshire HG2 8QP |
Director Name | Keren Tamar Wilson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 5 Beechwoo Grove Harrogate North Yorkshire HG2 8GP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.polomediapartnership.com/ |
---|---|
Email address | [email protected] |
Telephone | 01423 870134 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Elizabeth Joan Flanagan 25.00% Ordinary A |
---|---|
50 at £1 | Mr Timothy A. Flanagan 25.00% Ordinary A |
50 at £1 | Mrs E.j. Flanagan 25.00% Ordinary B |
50 at £1 | Timothy Augustine Flanagan 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£30,995 |
Cash | £4 |
Current Liabilities | £13,557 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 March 2015 | Registered office address changed from 25 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from 25 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 10 March 2015 (2 pages) |
6 March 2015 | Appointment of a voluntary liquidator (1 page) |
6 March 2015 | Resolutions
|
6 March 2015 | Statement of affairs with form 4.19 (6 pages) |
6 March 2015 | Appointment of a voluntary liquidator (1 page) |
6 March 2015 | Statement of affairs with form 4.19 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 May 2011 | Director's details changed for Timothy Augustine Flanagan on 1 January 2010 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Director's details changed for Timothy Augustine Flanagan on 1 January 2010 (2 pages) |
18 May 2011 | Director's details changed for Timothy Augustine Flanagan on 1 January 2010 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Termination of appointment of Arthur Wilson as a secretary (1 page) |
9 February 2010 | Appointment of Mrs Geraldine Margaret Taylor as a secretary (1 page) |
9 February 2010 | Termination of appointment of Arthur Wilson as a secretary (1 page) |
9 February 2010 | Termination of appointment of Arthur Wilson as a director (1 page) |
9 February 2010 | Appointment of Mrs Geraldine Margaret Taylor as a secretary (1 page) |
9 February 2010 | Termination of appointment of Arthur Wilson as a director (1 page) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Timothy Augustine Flanagan on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Arthur James Wilson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Joan Flanagan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Arthur James Wilson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Joan Flanagan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Augustine Flanagan on 13 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
27 August 2008 | Ad 07/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
27 August 2008 | Ad 07/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Gbp nc 1000/2000\07/08/08 (1 page) |
15 August 2008 | Resolutions
|
15 August 2008 | Gbp nc 1000/2000\07/08/08 (1 page) |
10 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
20 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
9 October 2003 | Return made up to 04/10/03; full list of members
|
9 October 2003 | Return made up to 04/10/03; full list of members
|
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
10 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 September 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
4 October 2002 | Incorporation (10 pages) |
4 October 2002 | Incorporation (10 pages) |