YORK HARNESS RACING STADIUM CO. LIMITED

Register to unlock more data on OkredoRegister

YORK HARNESS RACING STADIUM CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01333919

Incorporation date

13/10/1977

Size

-

Contacts

Registered address

Registered address

52 Redwood Drive, Huddersfield HD2 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon28/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2011
First Gazette notice for voluntary strike-off
dot icon07/03/2011
Application to strike the company off the register
dot icon20/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon31/08/2010
Director's details changed for Daniel Kagan on 2010-01-01
dot icon23/08/2010
Statement of capital on 2010-08-23
dot icon23/08/2010
Solvency Statement dated 12/08/10
dot icon23/08/2010
Resolutions
dot icon06/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Return made up to 14/07/09; full list of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from 8 cartwright court bradley business park bradley huddersfield HD2 1GN united kingdom
dot icon14/05/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon24/09/2008
Accounts for a small company made up to 2007-11-30
dot icon01/09/2008
Return made up to 14/07/08; full list of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from gannex mills dewsbury road elland west yorkshire HX5 9BB
dot icon01/09/2008
Director's Change of Particulars / daniel kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa
dot icon01/09/2008
Secretary's Change of Particulars / faye kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa
dot icon22/09/2007
Accounts for a small company made up to 2006-11-30
dot icon16/08/2007
Return made up to 14/07/07; full list of members
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon15/09/2006
Return made up to 14/07/06; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2004-11-30
dot icon10/08/2005
Return made up to 14/07/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-11-30
dot icon17/09/2004
Accounting reference date shortened from 31/01/04 to 30/11/03
dot icon20/07/2004
Return made up to 14/07/04; full list of members
dot icon20/07/2004
Director's particulars changed
dot icon14/11/2003
Accounts for a small company made up to 2003-01-31
dot icon06/08/2003
Return made up to 18/07/03; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon26/07/2002
Return made up to 18/07/02; full list of members
dot icon08/08/2001
Return made up to 25/07/01; full list of members
dot icon06/08/2001
Full accounts made up to 2001-01-31
dot icon15/09/2000
Full accounts made up to 2000-01-31
dot icon04/08/2000
Return made up to 26/07/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-01-31
dot icon23/09/1999
Return made up to 26/07/99; no change of members
dot icon23/09/1999
Director's particulars changed
dot icon24/09/1998
Accounts for a small company made up to 1998-01-31
dot icon24/08/1998
Return made up to 26/07/98; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1997-01-31
dot icon06/10/1997
Return made up to 26/07/97; no change of members
dot icon25/11/1996
Accounts for a small company made up to 1996-01-31
dot icon27/09/1996
Return made up to 26/07/96; no change of members
dot icon24/01/1996
Secretary resigned
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New secretary appointed
dot icon05/09/1995
Accounts for a small company made up to 1995-01-31
dot icon31/07/1995
Return made up to 26/07/95; full list of members
dot icon04/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-01-31
dot icon31/08/1994
Return made up to 26/07/94; no change of members
dot icon31/08/1994
Secretary's particulars changed;secretary resigned
dot icon31/08/1994
Secretary resigned;new secretary appointed
dot icon03/12/1993
Full accounts made up to 1993-01-31
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Return made up to 26/07/93; no change of members
dot icon30/08/1993
Director resigned
dot icon10/09/1992
Accounting reference date extended from 31/10 to 31/01
dot icon10/09/1992
Return made up to 26/07/92; full list of members
dot icon09/09/1992
Accounts for a small company made up to 1991-10-31
dot icon08/09/1992
New secretary appointed
dot icon27/08/1992
Director resigned
dot icon10/04/1992
Return made up to 26/07/91; no change of members
dot icon10/04/1992
Return made up to 26/07/90; full list of members
dot icon10/04/1992
Accounts for a small company made up to 1990-10-31
dot icon10/04/1992
Accounts for a small company made up to 1989-10-31
dot icon10/04/1992
Registered office changed on 10/04/92 from: 50 bradford road brighouse west yorkshire HD6 1RY
dot icon02/04/1992
Restoration by order of the court
dot icon06/08/1991
Final Gazette dissolved via compulsory strike-off
dot icon16/04/1991
First Gazette notice for compulsory strike-off
dot icon02/01/1991
Director resigned;new director appointed
dot icon02/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1990
Registered office changed on 11/12/90 from: stoneriggs hilton appleby cumbria CA16 6LS
dot icon14/08/1989
Return made up to 26/07/89; full list of members
dot icon14/08/1989
Accounts for a small company made up to 1988-10-31
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon16/05/1988
Accounts for a small company made up to 1987-10-31
dot icon16/05/1988
Return made up to 26/04/88; full list of members
dot icon20/05/1987
Accounts for a small company made up to 1986-10-31
dot icon20/05/1987
Return made up to 02/04/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kagan, Daniel
Director
09/01/1996 - Present
5
Kagan, Faye Karen
Secretary
09/01/1996 - Present
5
Kagan, Margaret, Lady
Director
27/04/1995 - Present
4
Kagan, Michael George
Secretary
26/05/1994 - 09/01/1996
5

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 YORK HARNESS RACING STADIUM CO. LIMITED

YORK HARNESS RACING STADIUM CO. LIMITED is an(a) Dissolved company incorporated on 13/10/1977 with the registered office located at 52 Redwood Drive, Huddersfield HD2 1PW. 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 YORK HARNESS RACING STADIUM CO. LIMITED?

toggle

YORK HARNESS RACING STADIUM CO. LIMITED is currently Dissolved. It was registered on 13/10/1977 and dissolved on 28/06/2011.

Where is YORK HARNESS RACING STADIUM CO. LIMITED located?

toggle

YORK HARNESS RACING STADIUM CO. LIMITED is registered at 52 Redwood Drive, Huddersfield HD2 1PW.

What does YORK HARNESS RACING STADIUM CO. LIMITED do?

toggle

YORK HARNESS RACING STADIUM CO. LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for YORK HARNESS RACING STADIUM CO. LIMITED?

toggle

The latest filing was on 28/06/2011: Final Gazette dissolved via voluntary strike-off.