Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director Name | Mr John Joseph Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(14 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 June 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SL |
Director Name | John Owen Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham Leys Barn Marsh Baldon Oxfordshire OX44 9LP |
Director Name | Mr Brian Townshend |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pumphouse 13-16 Jacob's Well Mews London W1U 3DY |
Director Name | Simon Crisp |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2011) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Windsor House, Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Nicholas James Dunton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Streamside Close Hildenborough TN11 9AL |
Director Name | Simon Bradley Ogden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pumphouse 13-16 Jacob's Well Mews London W1U 3DY |
Director Name | Mrs Rachael Hird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(14 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate HG2 8PA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(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 | 25 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.spafax.com |
---|
Registered Address | The Pumphouse 13-16 Jacob's Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2006 | Delivered on: 27 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2023 | Voluntary strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2022 | Application to strike the company off the register (1 page) |
20 December 2022 | Termination of appointment of Rachael Hird as a director on 16 December 2022 (1 page) |
24 June 2022 | Termination of appointment of Simon Bradley Ogden as a director on 17 June 2022 (1 page) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
6 February 2022 | Satisfaction of charge 1 in full (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
13 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
19 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
10 May 2019 | Resolutions
|
10 May 2019 | Appointment of Mr John Davidson as a director on 23 April 2019 (2 pages) |
10 May 2019 | Appointment of Mrs Rachael Hird as a director on 23 April 2019 (2 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 April 2016 | Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page) |
25 April 2016 | Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
23 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
31 October 2013 | Appointment of Simon Bradley Ogden as a director (2 pages) |
31 October 2013 | Appointment of Simon Bradley Ogden as a director (2 pages) |
21 October 2013 | Registered office address changed from the Inspire Hornbeam Park Harrogate HG2 8PA United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from the Inspire Hornbeam Park Harrogate HG2 8PA United Kingdom on 21 October 2013 (1 page) |
18 October 2013 | Change of name notice (2 pages) |
18 October 2013 | Change of name notice (2 pages) |
18 October 2013 | Company name changed poster publicity LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Company name changed poster publicity LIMITED\certificate issued on 18/10/13
|
16 October 2013 | Appointment of Mr Nicholas Dunton as a director (2 pages) |
16 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
16 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
16 October 2013 | Appointment of Mr Nicholas Dunton as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 July 2012 | Registered office address changed from Windsor House, Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Windsor House, Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page) |
21 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Termination of appointment of John Simpson as a director (1 page) |
17 January 2011 | Appointment of Mr Brian Townshend as a director (2 pages) |
17 January 2011 | Appointment of Mr Brian Townshend as a director (2 pages) |
17 January 2011 | Termination of appointment of John Simpson as a director (1 page) |
16 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
1 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
1 August 2005 | Company name changed kinetic worldwide LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed kinetic worldwide LIMITED\certificate issued on 01/08/05 (2 pages) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | Secretary resigned (1 page) |
25 April 2005 | Incorporation (16 pages) |
25 April 2005 | Incorporation (16 pages) |