Harrogate
North Yorkshire
HG1 2EP
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House Lowfield Lane, Staveley Knaresborough N Yorkshire HG5 9LB |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
120 at £1 | Daniel Martin 33.33% Ordinary C |
---|---|
120 at £1 | David Mark Rudolph 33.33% Ordinary A |
120 at £1 | David Mark Rudolph 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £360 |
Cash | £159 |
Current Liabilities | £50,394 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 July 2020 | Appointment of a voluntary liquidator (3 pages) |
3 July 2020 | Removal of liquidator by court order (5 pages) |
29 January 2020 | Liquidators' statement of receipts and payments to 25 November 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 January 2019 | Declaration of solvency (5 pages) |
14 January 2019 | Appointment of a voluntary liquidator (3 pages) |
14 January 2019 | Resolutions
|
3 January 2019 | Registered office address changed from 2 Duchy Road Harrogate North Yorkshire HG1 2EP to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 January 2019 (2 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Change of share class name or designation (2 pages) |
30 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
23 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 June 2014 | Appointment of Mr David Mark Rudolph as a director (3 pages) |
2 June 2014 | Appointment of Mr David Mark Rudolph as a director (3 pages) |
3 April 2014 | Registered office address changed from Prestige Court Beza Road Leeds LS10 2BD on 3 April 2014 (2 pages) |
3 April 2014 | Termination of appointment of John Carter as a director (2 pages) |
3 April 2014 | Registered office address changed from Prestige Court Beza Road Leeds LS10 2BD on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from Prestige Court Beza Road Leeds LS10 2BD on 3 April 2014 (2 pages) |
3 April 2014 | Termination of appointment of John Carter as a director (2 pages) |
13 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from Lowfield House Lowfield Lane Staveley Knaresborough N Yorkshire HG5 9LB United Kingdom on 4 May 2012 (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Registered office address changed from Lowfield House Lowfield Lane Staveley Knaresborough N Yorkshire HG5 9LB United Kingdom on 4 May 2012 (2 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
4 May 2012 | Resolutions
|
4 May 2012 | Registered office address changed from Lowfield House Lowfield Lane Staveley Knaresborough N Yorkshire HG5 9LB United Kingdom on 4 May 2012 (2 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|