Stray Road
Harrogate
North Yorkshire
HG2 8AR
Secretary Name | Gaynor Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Middleton Lodge Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Barry Rhodes Schofield |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobblers Cottage Ripley Harrogate North Yorkshire HG3 3AY |
Secretary Name | Barry Rhodes Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobblers Cottage Ripley Harrogate North Yorkshire HG3 3AY |
Secretary Name | Mr Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(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 | 10 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.rhodeswood.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 505878 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
80 at £1 | Jeremy Wood Beaumont 80.00% Ordinary |
---|---|
20 at £1 | Gaynor Beaumont 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,010 |
Cash | £7,002 |
Current Liabilities | £170,328 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 4 May 2017 (overdue) |
---|
25 May 2006 | Delivered on: 31 May 2006 Persons entitled: Hsbc Bank 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 |
---|
27 June 2023 | Liquidators' statement of receipts and payments to 30 March 2017 (14 pages) |
---|---|
25 May 2023 | Appointment of a voluntary liquidator (12 pages) |
15 May 2023 | Liquidators' statement of receipts and payments to 30 March 2023 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 30 March 2020 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 30 March 2019 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 30 March 2018 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 30 March 2022 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 30 March 2021 (14 pages) |
25 October 2022 | Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page) |
13 February 2018 | Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (16 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (16 pages) |
18 April 2016 | Registered office address changed from 56-58 Parliament Street Harrogate North Yorkshire HG1 2RL to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from 56-58 Parliament Street Harrogate North Yorkshire HG1 2RL to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 18 April 2016 (2 pages) |
10 April 2016 | Statement of affairs with form 4.19 (6 pages) |
10 April 2016 | Resolutions
|
10 April 2016 | Appointment of a voluntary liquidator (1 page) |
10 April 2016 | Statement of affairs with form 4.19 (6 pages) |
10 April 2016 | Appointment of a voluntary liquidator (1 page) |
10 April 2016 | Resolutions
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Memorandum and Articles of Association (17 pages) |
21 July 2014 | Statement of company's objects (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of company's objects (2 pages) |
21 July 2014 | Memorandum and Articles of Association (17 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Jeremy Wood Beaumont on 10 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Jeremy Wood Beaumont on 10 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
3 April 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
3 April 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Return made up to 10/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 10/04/07; no change of members (6 pages) |
16 March 2007 | Return made up to 10/04/06; full list of members (6 pages) |
16 March 2007 | Return made up to 10/04/06; full list of members (6 pages) |
2 March 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 March 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
17 August 2005 | Return made up to 10/04/05; full list of members (6 pages) |
17 August 2005 | Return made up to 10/04/05; full list of members (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
12 May 2003 | Return made up to 10/04/03; full list of members
|
12 May 2003 | Return made up to 10/04/03; full list of members
|
20 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
16 September 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
16 September 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
24 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Return made up to 10/04/01; full list of members (6 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Return made up to 10/04/01; full list of members (6 pages) |
10 August 2000 | Return made up to 10/04/00; full list of members
|
10 August 2000 | Resolutions
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 August 2000 | Return made up to 10/04/00; full list of members
|
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 August 2000 | Resolutions
|
15 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
15 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
9 April 1999 | Return made up to 10/04/99; no change of members
|
9 April 1999 | Return made up to 10/04/99; no change of members
|
12 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
12 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
29 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
29 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (15 pages) |
10 April 1997 | Incorporation (15 pages) |