HARROGATE & DISTRICT ADVOCACY SCHEME

Register to unlock more data on OkredoRegister

HARROGATE & DISTRICT ADVOCACY SCHEME

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03284382

Incorporation date

26/11/1996

Size

-

Contacts

Registered address

Registered address

10 Stray Walk, Harrogate, North Yorkshire HG2 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon19/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/07/2015
First Gazette notice for voluntary strike-off
dot icon28/06/2015
Application to strike the company off the register
dot icon26/05/2015
Registered office address changed from 9a Albert Street Harrogate North Yorkshire HG1 1JX to 10 Stray Walk Harrogate North Yorkshire HG2 8HU on 2015-05-27
dot icon23/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-30 no member list
dot icon29/06/2014
Termination of appointment of Kathleen Heseltine as a director
dot icon29/06/2014
Termination of appointment of Keith Preece as a director
dot icon10/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/09/2013
Director's details changed for Mrs. Kathleen Heseltine on 2013-09-13
dot icon06/08/2013
Termination of appointment of Keith Preece as a secretary
dot icon21/07/2013
Annual return made up to 2013-06-30 no member list
dot icon03/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/06/2013
Termination of appointment of Brenda Dixon as a director
dot icon18/02/2013
Appointment of Mrs Alison Margaret Noble as a director
dot icon01/07/2012
Annual return made up to 2012-06-30 no member list
dot icon20/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/05/2012
Termination of appointment of Sylvia Bagnall as a director
dot icon07/05/2012
Director's details changed for Mrs. Kathleen Heseltine on 2012-04-28
dot icon03/07/2011
Annual return made up to 2011-06-30 no member list
dot icon23/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/06/2010
Annual return made up to 2010-06-30 no member list
dot icon29/06/2010
Director's details changed for Keith Francis Preece on 2010-06-30
dot icon29/06/2010
Director's details changed for Geoffrey John Raspin on 2010-06-30
dot icon29/06/2010
Director's details changed for Sylvia Molly Bagnall on 2010-06-30
dot icon29/06/2010
Director's details changed for Kathleen Heseltine on 2010-06-30
dot icon29/06/2010
Director's details changed for Michael Edward Harrison on 2010-06-30
dot icon29/06/2010
Director's details changed for Andrew Charles Lloyd Braithwaite on 2010-06-30
dot icon17/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/06/2009
Annual return made up to 30/06/09
dot icon21/05/2009
Partial exemption accounts made up to 2009-03-31
dot icon29/10/2008
Director appointed sylvia molly bagnall
dot icon29/10/2008
Director appointed terence john wilcox
dot icon07/07/2008
Annual return made up to 30/06/08
dot icon07/07/2008
Appointment terminated director samuel suttar
dot icon07/07/2008
Director's change of particulars / kathleen heseltine / 08/07/2008
dot icon14/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/03/2008
Director's change of particulars / kathleen heseltine / 28/03/2008
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Annual return made up to 30/06/07
dot icon24/06/2007
New director appointed
dot icon28/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/07/2006
Annual return made up to 30/06/06
dot icon14/06/2006
New secretary appointed
dot icon04/06/2006
Secretary resigned;director resigned
dot icon24/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2006
New director appointed
dot icon21/09/2005
New director appointed
dot icon27/07/2005
Annual return made up to 30/06/05
dot icon27/07/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon02/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2005
Director resigned
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/06/2004
Annual return made up to 30/06/04
dot icon30/06/2004
New director appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon25/06/2003
Annual return made up to 30/06/03
dot icon22/06/2003
Registered office changed on 23/06/03 from: ashbourne house 2 south park road harrogate north yorkshire HG1 5QU
dot icon06/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/10/2002
Director resigned
dot icon27/06/2002
Annual return made up to 30/06/02
dot icon27/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/05/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon15/10/2001
New director appointed
dot icon16/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Annual return made up to 30/06/01
dot icon24/09/2000
Resolutions
dot icon26/06/2000
Annual return made up to 30/06/00
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon17/10/1999
Full accounts made up to 1999-03-31
dot icon24/06/1999
Annual return made up to 30/06/99
dot icon15/06/1999
Director resigned
dot icon17/05/1999
New secretary appointed
dot icon25/08/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Annual return made up to 30/06/98
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Director's particulars changed
dot icon24/06/1998
New director appointed
dot icon18/02/1998
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Annual return made up to 27/11/97
dot icon23/06/1997
Registered office changed on 24/06/97 from: 34 victoria avenue harrogate north yorkshire HG1 5PR
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon17/03/1997
Resolutions
dot icon26/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Paul Alastair
Director
18/03/1997 - 30/06/1998
7
Holloway, Jacqueline Mary
Director
07/06/2001 - 18/05/2006
1
Harrison, Michael Edward, Mr.
Director
22/05/2003 - Present
-
Holloway, Jacqueline Mary
Secretary
22/03/1999 - 18/05/2006
-
Pearson, Eric
Secretary
01/02/1998 - 30/06/1998
-

Persons with Significant Control

0

No PSC data available.

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 HARROGATE & DISTRICT ADVOCACY SCHEME

HARROGATE & DISTRICT ADVOCACY SCHEME is an(a) Dissolved company incorporated on 26/11/1996 with the registered office located at 10 Stray Walk, Harrogate, North Yorkshire HG2 8HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARROGATE & DISTRICT ADVOCACY SCHEME?

toggle

HARROGATE & DISTRICT ADVOCACY SCHEME is currently Dissolved. It was registered on 26/11/1996 and dissolved on 19/10/2015.

Where is HARROGATE & DISTRICT ADVOCACY SCHEME located?

toggle

HARROGATE & DISTRICT ADVOCACY SCHEME is registered at 10 Stray Walk, Harrogate, North Yorkshire HG2 8HU.

What does HARROGATE & DISTRICT ADVOCACY SCHEME do?

toggle

HARROGATE & DISTRICT ADVOCACY SCHEME operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HARROGATE & DISTRICT ADVOCACY SCHEME?

toggle

The latest filing was on 19/10/2015: Final Gazette dissolved via voluntary strike-off.