Harrogate
North Yorkshire
HG2 0HU
Secretary Name | Julie Diane Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2002(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 July 2009) |
Role | Teacher |
Correspondence Address | 48 Pannal Ash Drive Harrogate North Yorkshire HG2 0HU |
Director Name | Mr Philip Leslie Tennant |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2002) |
Role | Photographer |
Correspondence Address | 9 Evelyn Court Harrogate North Yorkshire HG3 2GD |
Secretary Name | Mr Michael Frederick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 August 2002) |
Role | Company Director |
Correspondence Address | 48 Pannal Ash Drive Harrogate North Yorkshire HG2 0HU |
Director Name | Julie Diane Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2002(33 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 October 2002) |
Role | Teacher |
Correspondence Address | 48 Pannal Ash Drive Harrogate North Yorkshire HG2 0HU |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,806 |
Cash | £3,149 |
Current Liabilities | £18,888 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2009 | Application for striking-off (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
30 January 2008 | Return made up to 11/12/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 January 2007 | Return made up to 11/12/06; full list of members
|
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 15 cheltenham mount harrogate n yorkshire HG1 1DW (1 page) |
3 October 2001 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Return made up to 11/12/98; full list of members
|
27 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
18 December 1996 | Return made up to 11/12/96; no change of members
|
27 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 November 1996 | Resolutions
|
24 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
24 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |