Harrogate
North Yorkshire
HG2 9AD
Secretary Name | Mrs Caroline Anne Bushell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Knox Chase Harrogate North Yorkshire HG1 3HZ |
Director Name | Michael Courtney Buckle |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 December 2001) |
Role | Engineer |
Correspondence Address | 27 Rossett Holt Close Harrogate North Yorkshire HG2 9AD |
Secretary Name | Michael Courtney Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 December 2001) |
Role | Company Director |
Correspondence Address | 27 Rossett Holt Close Harrogate North Yorkshire HG2 9AD |
Registered Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,493 |
Cash | £176,598 |
Current Liabilities | £34,105 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: centaur works camwal road starbeck harrogate HG1 4PT (1 page) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 July 1997 | Return made up to 12/06/97; no change of members
|
18 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 June 1996 | Return made up to 12/06/96; full list of members
|
25 July 1995 | Resolutions
|
24 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 June 1995 | Return made up to 12/06/95; no change of members
|