CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06930004

Incorporation date

10/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Audrey Burton House, Queensway, Harrogate, North Yorkshire HG1 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon13/07/2022
Application to strike the company off the register
dot icon21/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon03/02/2022
Resolutions
dot icon20/12/2021
Appointment of Ms Nanci Harriett Downey as a secretary on 2021-12-20
dot icon20/12/2021
Termination of appointment of Edward Henry Joseph Pickering as a secretary on 2021-12-20
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Termination of appointment of Tim Tribe as a director on 2021-06-16
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon29/04/2021
Director's details changed for His Honour Simon Pascoe Grenfell on 2021-04-26
dot icon15/12/2020
Director's details changed for Mr Tim Tribe on 2020-12-15
dot icon14/12/2020
Director's details changed for Mr Owen Hayward on 2020-12-09
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon28/01/2020
Termination of appointment of Christine Elizabeth Miskin as a director on 2020-01-23
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Appointment of Mr Tim Tribe as a director on 2019-12-09
dot icon10/12/2019
Appointment of Mr Owen Hayward as a director on 2019-12-09
dot icon20/11/2019
Termination of appointment of Kali Case-Leng as a director on 2019-11-15
dot icon12/09/2019
Termination of appointment of Denise Willis as a director on 2019-09-03
dot icon13/08/2019
Termination of appointment of Kate Mary Hammond as a director on 2019-08-09
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon16/05/2019
Termination of appointment of Roy Burgin as a director on 2019-05-09
dot icon21/02/2019
Termination of appointment of Graham Stewart Yule as a director on 2018-02-18
dot icon12/12/2018
Appointment of Christine Elizabeth Miskin as a director on 2018-11-19
dot icon12/12/2018
Appointment of Karen Tatham as a director on 2018-11-19
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Director's details changed for Mr John Behrens on 2018-08-30
dot icon30/08/2018
Director's details changed for Mr John Inglis Martin on 2018-08-30
dot icon30/08/2018
Director's details changed for Mrs Denise Willis on 2018-08-30
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon13/02/2018
Resolutions
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Mr John Behrens as a director on 2017-11-06
dot icon13/12/2017
Appointment of Mr John Inglis Martin as a director on 2017-11-06
dot icon13/12/2017
Appointment of Mrs Denise Willis as a director on 2017-11-06
dot icon12/12/2017
Termination of appointment of Andrew Michael Wild as a director on 2017-11-27
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/06/2017
Termination of appointment of Erica Rachel Cadbury as a secretary on 2017-06-12
dot icon12/06/2017
Appointment of Mr Edward Henry Joseph Pickering as a secretary on 2017-06-12
dot icon28/03/2017
Appointment of Dr Kate Mary Hammond as a director on 2017-03-06
dot icon28/03/2017
Appointment of Mr Graham Stewart Yule as a director on 2017-03-06
dot icon06/03/2017
Termination of appointment of Jacqueline Helen Furness as a director on 2017-02-06
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Appointment of Ms Nanci Hariett Downey as a director on 2016-11-28
dot icon30/11/2016
Termination of appointment of Francis Christopher Tomes as a director on 2016-11-28
dot icon30/11/2016
Termination of appointment of Patricia Anne Shore as a director on 2016-11-28
dot icon30/11/2016
Termination of appointment of Andrew Phair as a director on 2016-11-28
dot icon30/11/2016
Termination of appointment of Sandra Margaret Jowett as a director on 2016-11-28
dot icon11/10/2016
Appointment of Mr Andrew Michael Wild as a director on 2016-09-30
dot icon15/06/2016
Annual return made up to 2016-06-10 no member list
dot icon11/03/2016
Termination of appointment of Lesley Anne Sayers as a director on 2015-12-31
dot icon19/01/2016
Appointment of His Honour Simon Pascoe Grenfell as a director on 2015-12-15
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-10 no member list
dot icon18/06/2015
Termination of appointment of Ann Macintosh as a director on 2015-06-01
dot icon24/03/2015
Termination of appointment of Roger Nicholson as a director on 2015-03-23
dot icon24/03/2015
Appointment of Mrs Kali Case-Leng as a director on 2015-03-23
dot icon24/03/2015
Appointment of Mr Roy Burgin as a director on 2015-03-23
dot icon24/03/2015
Appointment of Mr Francis Christopher Tomes as a director on 2015-03-23
dot icon07/01/2015
Appointment of Ms Erica Rachel Cadbury as a secretary on 2014-12-15
dot icon07/01/2015
Termination of appointment of Carol Barber as a secretary on 2014-12-15
dot icon07/01/2015
Termination of appointment of Patricia Ann Rumbold as a director on 2015-01-06
dot icon20/11/2014
Termination of appointment of Kevin Cadvan Charles Roe as a director on 2014-11-17
dot icon13/10/2014
Appointment of Mr Roger Nicholson as a director on 2014-10-01
dot icon07/10/2014
Appointment of Mrs Lesley Anne Sayers as a director on 2014-10-01
dot icon07/10/2014
Appointment of Mr Kevin Cadvan Charles Roe as a director on 2014-10-01
dot icon02/10/2014
Appointment of Mr Andrew Phair as a director on 2014-10-01
dot icon02/10/2014
Appointment of Professor Ann Macintosh as a director on 2014-10-01
dot icon02/10/2014
Appointment of Mrs Patricia Ann Rumbold as a director on 2014-10-01
dot icon02/10/2014
Termination of appointment of Douglas Geoffrey Mills as a director on 2014-09-30
dot icon02/10/2014
Termination of appointment of Janet Lorely Chapman as a director on 2014-09-30
dot icon02/10/2014
Termination of appointment of Nicholas David Andrew Case-Leng as a director on 2014-09-30
dot icon26/09/2014
Certificate of change of name
dot icon26/09/2014
Change of name notice
dot icon26/09/2014
Miscellaneous
dot icon23/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/06/2014
Director's details changed for Sandra Margaret Jowett on 2014-06-20
dot icon16/06/2014
Annual return made up to 2014-06-10 no member list
dot icon25/02/2014
Termination of appointment of Gordon Charlton as a director
dot icon25/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/10/2013
Termination of appointment of Shona Watson as a director
dot icon08/07/2013
Annual return made up to 2013-06-10 no member list
dot icon08/07/2013
Registered office address changed from , Audrey Burton House Queensway, Harrogate, North Yorkshire, HG5 3LX, United Kingdom on 2013-07-08
dot icon08/07/2013
Director's details changed for Sandra Margaret Jowett on 2013-07-07
dot icon26/02/2013
Termination of appointment of Phillip Darvill as a director
dot icon23/01/2013
Registered office address changed from , Victoria Park House 18 Victoria Avenue, Harrogate, North Yorkshire, HG1 5QY, United Kingdom on 2013-01-23
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/10/2012
Appointment of Mrs Shona Elizabeth Watson as a director
dot icon29/10/2012
Appointment of Ms Jacqueline Helen Furness as a director
dot icon08/07/2012
Annual return made up to 2012-06-10 no member list
dot icon16/01/2012
Termination of appointment of Gerald Williams as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Second filing of AP01 previously delivered to Companies House
dot icon22/12/2011
Second filing of TM01 previously delivered to Companies House
dot icon22/12/2011
Second filing of TM01 previously delivered to Companies House
dot icon22/12/2011
Second filing of AP01 previously delivered to Companies House
dot icon22/12/2011
Second filing of AP01 previously delivered to Companies House
dot icon16/12/2011
Termination of appointment of Claire Kelley as a director
dot icon18/10/2011
Appointment of Mr Gerald Iain Williams as a director
dot icon14/10/2011
Termination of appointment of Christopher Brackley as a director
dot icon23/08/2011
Termination of appointment of Hugh Morley as a director
dot icon12/08/2011
Director's details changed for Hugh Dean Morley on 2011-08-12
dot icon12/08/2011
Appointment of Mr Phillip Charles Henry Darvill as a director
dot icon02/08/2011
Director's details changed for Gordon Brian Charlton on 2011-08-01
dot icon02/08/2011
Appointment of Mr Nick Case-Leng as a director
dot icon02/08/2011
Appointment of Mr Douglas Geoffrey Mills as a director
dot icon08/07/2011
Annual return made up to 2011-06-10 no member list
dot icon07/07/2011
Termination of appointment of Roy Wakerly as a director
dot icon07/07/2011
Termination of appointment of Dorothy Johnson as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-10 no member list
dot icon01/07/2010
Director's details changed for Sandra Margaret Jowett on 2010-01-01
dot icon01/07/2010
Director's details changed for Claire Elizabeth Kelley on 2010-01-01
dot icon01/07/2010
Director's details changed for Roy George Wakerly on 2010-01-01
dot icon01/07/2010
Director's details changed for Dorothy Mary Johnson on 2010-01-01
dot icon01/07/2010
Director's details changed for Janet Lorely Chapman on 2010-01-01
dot icon01/07/2010
Director's details changed for Gordon Brian Charlton on 2010-01-01
dot icon01/07/2010
Secretary's details changed for Carol Barber on 2010-01-01
dot icon13/10/2009
Appointment of Sandra Margaret Jowett as a director
dot icon13/10/2009
Appointment of Christopher Granville Brackley as a director
dot icon13/10/2009
Appointment of Hugh Dean Morley as a director
dot icon13/10/2009
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon10/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tatham, Karen
Director
19/11/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED

CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED is an(a) Dissolved company incorporated on 10/06/2009 with the registered office located at Audrey Burton House, Queensway, Harrogate, North Yorkshire HG1 5LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED?

toggle

CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED is currently Dissolved. It was registered on 10/06/2009 and dissolved on 11/10/2022.

Where is CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED located?

toggle

CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED is registered at Audrey Burton House, Queensway, Harrogate, North Yorkshire HG1 5LX.

What does CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED do?

toggle

CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE CRAVEN AND HARROGATE DISTRICTS LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.