Harrogate
North Yorkshire
HG2 8HJ
Director Name | Miss Elizabeth Mary Hesp |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Air Stewardess |
Correspondence Address | Rowden Cottage, 20 High Street Hampsthwaite Harrogate North Yorkshire HG3 2ET |
Director Name | Mr Norman Hugh Hesp |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Textile Executive |
Correspondence Address | 17 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Mrs Carolyn Ann Nordhagen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Air Stewardess |
Correspondence Address | Charlecombe Devenish Road Ascot Berkshire SL5 9QT |
Secretary Name | Mrs Angela Pauline Hesp |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £122,985 |
Cash | £5,490 |
Current Liabilities | £311,041 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 March 2004 | Dissolved (1 page) |
---|---|
18 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (6 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Appointment of a voluntary liquidator (1 page) |
11 April 2000 | Statement of affairs (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: sunny bank mills town street farsley LS28 5UJ (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
29 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 January 1998 | Director's particulars changed (1 page) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |