FRIENDS OF ASHVILLE COLLEGE HARROGATE LIMITED

Ashville College Ashville College, Harrogate, HG2 9JP, North Yorkshire
StatusDISSOLVED
Company No.01395971
Category
Incorporated25 Oct 1978
Age45 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution30 Apr 2019
Years5 years, 1 month, 18 days

SUMMARY

FRIENDS OF ASHVILLE COLLEGE HARROGATE LIMITED is an dissolved with number 01395971. It was incorporated 45 years, 7 months, 24 days ago, on 25 October 1978 and it was dissolved 5 years, 1 month, 18 days ago, on 30 April 2019. The company address is Ashville College Ashville College, Harrogate, HG2 9JP, North Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Matthew Waligora

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Matthew Waligora

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Rebecca Hedges

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Wendy Annette Webster

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Marie Tremayne

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Wendy Russell-Slee

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Elizabeth Louise Pringle

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Alison Elizabeth Grant

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rebecca Booth

Termination date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Hartwell

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-17

Officer name: Mrs Fiona Collier

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Humphreys

Termination date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Claire Humphreys

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Martin Paul Hepworth

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mrs Alison Elizabeth Grant

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Brian Matthew Waligora

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mrs Christina Marie Tremayne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Gillian Denise Read Butterfield

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: John Edward Vause

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Janice Moxham

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Butcher

Termination date: 2015-05-14

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Nov 2014

Action Date: 16 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Termination date: 2014-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jane Munnik

Termination date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Humphreys

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Butcher

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Jane Munnik

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Miller

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Rudolph

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hartley

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Pettitt

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Cameron

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Fenn

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Armande Fallon

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Bond

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Annette Webster

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joy Wendy Russell-Slee

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jones

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Rebecca Booth

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Louise Collier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Calvert

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Miller

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Bond

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Louise Pringle

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucinda Justine Pettitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rudolph

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Verity

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr James Richard Butcher

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fleck

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Humphreys

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Moxham

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Denise Read Butterfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mr James Richard Butcher

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Andrew Arthur Peter Fleck

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Claire Rudolph

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Jane Hartley

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Carol Verity

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mrs Alison Hartwell

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Caroline Fenn

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Bloodworth

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Armande Fallon

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Marie Cameron

Change date: 2009-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Richard Butcher

Change date: 2009-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mrs alison hartwell

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/11/08

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary fiona shotton

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director louise savage

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher britt-compton

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ann atherton

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed james richard butcher

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jane hartley

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mark richard calvert

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/11/07

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip walker

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs judith rudolph

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr james richard butcher

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs janet carol verity

Documents

View document PDF


Some Companies

BROCO UK LIMITED

103 LONGDEN,SHREWSBURY,SY3 7DX

Number:05351659
Status:ACTIVE
Category:Private Limited Company

EVERNEW JEWELRY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11561340
Status:ACTIVE
Category:Private Limited Company

IVYRAE LIMITED

90 KINGSNORTH ROAD,FAVERSHAM,ME13 8SB

Number:10603611
Status:ACTIVE
Category:Private Limited Company

MOOR HOUSE FARMING LIMITED

MOOR HOUSE FARM,BRANDESBURTON DRIFFIELD,YO25 8EN

Number:02517001
Status:ACTIVE
Category:Private Limited Company

RSF BUILDING SERVICES LIMITED

C/O BRUCE ALLEN LLP 3RD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:05405585
Status:ACTIVE
Category:Private Limited Company

SPECTRUM PROPERTY SOLUTIONS LIMITED

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:08515161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source