Muddy Paws Of Harrogate Limited

General information

Name:

Muddy Paws Of Harrogate Ltd

Office Address:

49 St Johns Drive HG1 3AG Harrogate

Number: 07758664

Incorporation date: 2011-09-01

Dissolution date: 2021-11-09

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07758664 thirteen years ago, Muddy Paws Of Harrogate Limited had been a private limited company until Tue, 9th Nov 2021 - the day it was dissolved. The official mailing address was 49 St Johns Drive, Harrogate. The company was known as Funtails up till Tue, 20th Nov 2012 then the business name got changed.

As found in this specific company's executives data, there were two directors: Richard Y. and Julie Y..

Julie Y. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Muddy Paws Of Harrogate Limited 2012-11-20
  • Funtails Limited 2011-09-01

Financial data based on annual reports

Company staff

Richard Y.

Role: Director

Appointed: 13 April 2020

Latest update: 11 December 2022

Julie Y.

Role: Secretary

Appointed: 01 September 2011

Latest update: 11 December 2022

Julie Y.

Role: Director

Appointed: 01 September 2011

Latest update: 11 December 2022

People with significant control

Julie Y.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 15 September 2021
Confirmation statement last made up date 01 September 2020
Annual Accounts 16 November 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 16 November 2012
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 30 April 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 26 March 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 11 April 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 28 June 2017
Annual Accounts 16 May 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 16 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies