Hollins Hall Lund Lane Hampsthwaite
Harrogate
North Yorkshire
HG3 2GN
Secretary Name | Mr Michael Ignatius Bligh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 17 North Lane Roundhay Leeds West Yorkshire LS8 2QJ |
Director Name | John Stuart Mallett |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(44 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 4 The Bridge House Waterside Knaresborough North Yorkshire HG5 8BH |
Secretary Name | John Stuart Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(44 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 4 The Bridge House Waterside Knaresborough North Yorkshire HG5 8BH |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,465 |
Cash | £10,004 |
Current Liabilities | £18,118 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2003 | Application for striking-off (1 page) |
12 February 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
22 January 2003 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 June 1999 | Return made up to 08/06/99; full list of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 June 1998 | Return made up to 08/06/98; full list of members (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 June 1996 | Return made up to 08/06/96; full list of members (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 9 lisbon square leeds LS1 4LY (1 page) |