Harrogate
North Yorkshire
HG2 8JG
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(48 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 32 Acfold Road London SW6 2AL |
Director Name | Mr Michael Peter Latham Laycock |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(48 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Secretary Name | Mrs Janet Elizabeth Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(48 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Registered Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2007 | Application for striking-off (2 pages) |
10 September 2007 | Return made up to 28/06/07; no change of members (7 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 33 wheatlands road east harrogate yorkshire HG2 8QS (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
7 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
5 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
9 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: perseverance mills cross chancellor street leeds 2 LS6 2TG (1 page) |
26 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
23 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
21 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 November 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
19 October 1995 | Return made up to 28/06/95; no change of members (4 pages) |