About

Registered Number: 03128801
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: Community House, 46/50 East Parade, Harrogate, HG1 5RR,

 

Harrogate Community House Trust Ltd was founded on 21 November 1995 and are based in Harrogate, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Wood, Peter Norman, Brumfitt, Daniel John, Deacon Elliott, Doris, Higgins, Joseph Nicholas, Horrox, Malcolm Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Peter Norman 08 September 2009 - 1
BRUMFITT, Daniel John 06 May 2015 28 October 2018 1
DEACON ELLIOTT, Doris 22 April 2005 12 December 2005 1
HIGGINS, Joseph Nicholas 15 December 2010 23 July 2014 1
HORROX, Malcolm Anthony 12 July 1999 14 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
RESOLUTIONS - N/A 05 October 2018
AA - Annual Accounts 07 September 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 01 November 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 02 November 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 17 August 2007
RESOLUTIONS - N/A 17 February 2007
363s - Annual Return 28 November 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 09 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
AA - Annual Accounts 08 September 2004
RESOLUTIONS - N/A 11 November 2003
MEM/ARTS - N/A 11 November 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 11 November 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 06 September 2001
395 - Particulars of a mortgage or charge 18 April 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 05 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 12 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 17 June 1996
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.