9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director Name | Miss Christine Elaine Oakley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 06 May 2003) |
Role | Vehicle Hirer |
Correspondence Address | Fir Tree House 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Mr Malcolm Frank Oakley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 06 May 2003) |
Role | Vehicle Hirer |
Correspondence Address | Fir Tree House 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Secretary Name | Miss Christine Elaine Oakley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Fir Tree House 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Mrs Amanda Oakley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 1996) |
Role | Secretary |
Correspondence Address | Fir Tree House 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Registered Address | St George House 40 Great George Street Leeds LS1 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £182,972 |
Current Liabilities | £354,109 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2002 | Receiver ceasing to act (1 page) |
15 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
22 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1999 | Administrative Receiver's report (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 9 firs road harrogate north yorkshire HG2 8HA (1 page) |
7 May 1999 | Appointment of receiver/manager (1 page) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
9 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
5 December 1996 | Director resigned (1 page) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |