HARROGATE V.E. LIMITED

Register to unlock more data on OkredoRegister

HARROGATE V.E. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03575091

Incorporation date

28/05/1998

Size

Full

Contacts

Registered address

Registered address

Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon09/07/2015
Application to strike the company off the register
dot icon08/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon05/05/2015
Satisfaction of charge 1 in full
dot icon05/05/2015
Satisfaction of charge 2 in full
dot icon05/05/2015
Satisfaction of charge 3 in full
dot icon04/02/2015
Secretary's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon04/02/2015
Director's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon03/02/2015
Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 2015-02-04
dot icon14/12/2014
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon28/09/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon11/02/2014
Amended full accounts made up to 2012-12-31
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Nitul Prajapati as a director
dot icon22/11/2011
Appointment of Mr Stephen Mark Noble as a director
dot icon22/11/2011
Termination of appointment of Jacqueline Miller as a director
dot icon21/08/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mrs Jacqueline Miller on 2010-07-01
dot icon12/01/2011
Miscellaneous
dot icon18/11/2010
Termination of appointment of Kiele Neighbour as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/06/2010
Register inspection address has been changed
dot icon15/06/2010
Registered office address changed from Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP on 2010-06-16
dot icon15/06/2010
Director's details changed for Abbeyfield Ve Limited on 2010-05-29
dot icon15/06/2010
Secretary's details changed for Abbeyfield Ve Limited on 2010-05-29
dot icon15/06/2010
Director's details changed for Nitul Prajapati on 2010-05-29
dot icon18/01/2010
Termination of appointment of Stephen Noble as a director
dot icon04/10/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2009
Return made up to 29/05/09; full list of members
dot icon13/04/2009
Director appointed nitul prajapati
dot icon13/04/2009
Appointment terminated director darren mcclements
dot icon12/03/2009
Director appointed mrs kiele neighbour
dot icon11/03/2009
Director appointed mr stephen mark noble
dot icon11/03/2009
Appointment terminated director james windsor
dot icon09/03/2009
Appointment terminated director amanda danson
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 29/05/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 29/05/07; full list of members
dot icon17/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 29/05/06; full list of members
dot icon31/05/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon11/09/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/06/2005
Return made up to 29/05/05; full list of members
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Resolutions
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/06/2004
Return made up to 29/05/04; full list of members
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Return made up to 29/05/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon15/12/2002
Full accounts made up to 2001-12-31
dot icon17/11/2002
New director appointed
dot icon01/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/07/2002
Return made up to 29/05/02; full list of members
dot icon04/06/2002
Auditor's resignation
dot icon05/08/2001
Full accounts made up to 2000-12-30
dot icon10/06/2001
Return made up to 29/05/01; full list of members
dot icon26/11/2000
Full accounts made up to 1999-12-30
dot icon23/11/2000
Accounting reference date extended from 30/12/00 to 31/12/00
dot icon13/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/07/2000
Return made up to 29/05/00; full list of members
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon04/05/2000
Registered office changed on 05/05/00 from: windor house temple row birmingham B2 5JX
dot icon24/01/2000
Compulsory strike-off action has been discontinued
dot icon23/01/2000
Full accounts made up to 1999-01-02
dot icon05/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/08/1999
First Gazette notice for compulsory strike-off
dot icon01/11/1998
Accounting reference date shortened from 31/05/99 to 30/12/98
dot icon02/06/1998
Secretary resigned
dot icon02/06/1998
Director resigned
dot icon28/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEYFIELD VE LIMITED
Corporate Director
14/08/1998 - Present
259
ABBEYFIELD VE LIMITED
Corporate Secretary
14/08/1998 - Present
259
Noble, Stephen Mark
Director
16/11/2008 - 18/01/2010
62
Noble, Stephen Mark
Director
20/11/2011 - Present
62
Miller, Jacqueline
Director
02/02/2006 - 20/11/2011
30

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 V.E. LIMITED

HARROGATE V.E. LIMITED is an(a) Dissolved company incorporated on 28/05/1998 with the registered office located at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ. There are currently 3 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 V.E. LIMITED?

toggle

HARROGATE V.E. LIMITED is currently Dissolved. It was registered on 28/05/1998 and dissolved on 02/11/2015.

Where is HARROGATE V.E. LIMITED located?

toggle

HARROGATE V.E. LIMITED is registered at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ.

What does HARROGATE V.E. LIMITED do?

toggle

HARROGATE V.E. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HARROGATE V.E. LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.