Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Secretary Name | Dorothy Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 July 1992) |
Role | Company Director |
Correspondence Address | 30 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Director Name | Giovanni Ambroselli |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(7 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2001) |
Role | Director/General Manager |
Correspondence Address | 46 Queens Hill Newport Gwent NP20 5HJ Wales |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(7 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 28 February 2013) |
Role | Director/Formations Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Valerie Maureen Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(7 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Wharfedale Cottage Arthington Lane Arthington Otley West Yorkshire LS21 1NL |
Secretary Name | Mr Richard Stuart Hardbattle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2001) |
Role | Director/Formations Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Jennifer Suzanne Hardbattle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Kingsley House 5 High Street Chislehurst Kent BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
99 at £1 | Mr B. Jackson 99.00% Ordinary |
---|---|
1 at £1 | Mr G. Greenwood 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,408 |
Cash | £60 |
Current Liabilities | £46,678 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD on 30 May 2013 (1 page) |
10 April 2013 | Termination of appointment of Richard Stuart Hardbattle as a director on 28 February 2013 (1 page) |
10 April 2013 | Termination of appointment of Jennifer Suzanne Hardbattle as a secretary on 28 February 2013 (1 page) |
10 April 2013 | Termination of appointment of Richard Hardbattle as a director (1 page) |
10 April 2013 | Termination of appointment of Jennifer Hardbattle as a secretary (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 123A caerphilly road, cardiff, south glamorgan CF14 4QA (1 page) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
14 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
10 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: newfoundland chambers, 43A whitchurch road, cardiff, CF14 3JN (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: newfoundland chambers 43A whitchurch road cardiff CF14 3JN (1 page) |
7 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
21 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 16/12/99; full list of members
|
6 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
17 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members
|
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 August 1992 | Particulars of mortgage/charge (3 pages) |
6 August 1992 | Particulars of mortgage/charge (3 pages) |