This company is commonly known as Doric Springs Limited. The company was founded 33 years ago and was given the registration number 02602442. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, . This company's SIC code is 99999 - Dormant Company.
Name | : | DORIC SPRINGS LIMITED |
---|---|---|
Company Number | : | 02602442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1991 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 02 August 2019 | Active |
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 02 August 2019 | Active |
93, Wigton Lane, Alwoodley, Leeds, England, LS17 8SH | Secretary | 16 July 1999 | Active |
6 Hunger Hills Avenue, Horsforth, Leeds, LS18 5JT | Secretary | 07 September 1994 | Active |
36 Craigwell Road, Prestwich, Manchester, M25 0FE | Secretary | - | Active |
Stoops Barn, Stirton, Skipton, BD23 3LH | Director | 16 November 1993 | Active |
Hazel Lodge 54 Curly Hill, Middleton, Ilkley, LS29 0BA | Director | 16 November 1993 | Active |
12 Hardman Close, Cowpe, Rossendale, BB4 7DL | Director | - | Active |
80 Summerseat Lane, Ramsbottom, Bury, BL0 9RQ | Director | 07 September 1994 | Active |
80 Summerseat Lane, Ramsbottom, Bury, BL0 9RQ | Director | - | Active |
93, Wigton Lane, Alwoodley, Leeds, England, LS17 8SH | Director | 27 August 1996 | Active |
The Forge Park Lane, Bromley Wood, Abbots Bromley, WS15 3LY | Director | - | Active |
Riveredge, Chertsey Meads, Chertsey, KT16 8LN | Director | 24 May 1996 | Active |
14 Langdale Rise, Colne, BB8 7RA | Director | - | Active |
92 Kentmere Drive, Blackburn, BB2 5HF | Director | 01 January 1996 | Active |
20 North Street, Strongstry Ramsbottom, Bury, BL0 0PB | Director | 21 January 1993 | Active |
Woodlands 10 Dark Lane, Almondbury, Huddersfield, HD4 6SE | Director | 01 February 2000 | Active |
Meadow View Barn, Barnsley Road Silkstone, Barnsley, S75 4NG | Director | 07 September 1994 | Active |
Woodside Halifax Road, Ripponden, Sowerby Bridge, HX6 4AH | Director | 07 September 1994 | Active |
27 Oats Royd Mill, Dean House Lane Luddenden, Halifax, HX2 6RL | Director | 07 July 1994 | Active |
Ryefield Cottage 20 Upperthong Lane, Holmfirth, Huddersfield, HD7 1BE | Director | 07 September 1994 | Active |
Dmas Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sidhil Business Park, Holmfield Industrial Estate, Halifax, England, HX2 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-07-28 | Dissolution | Dissolution application strike off company. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Accounts | Change account reference date company previous extended. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.