PO Box 23360
Dubai
Uae
Foreign
Secretary Name | Mr George Andrew Hunot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Underhill, Maresfield Uckfield East Sussex TN22 3AX |
Director Name | Nigel Reginald Bullard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(22 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 30 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chilvers Bank Baldock Herts SG7 6HR |
Director Name | Mr Gordon Francis Montgomery |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Aden Grove London N16 9NP |
Director Name | Dean Culshaw |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | General Manager |
Correspondence Address | Norbridge Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | Mr Duncan John McCallum |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2003) |
Role | Market Research Consultant |
Correspondence Address | 41 Broomhill Drive Leeds West Yorkshire LS17 6JW |
Secretary Name | Mr Duncan John McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 41 Broomhill Drive Leeds West Yorkshire LS17 6JW |
Secretary Name | Dean Culshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Norbridge Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Registered Address | 10 East Parade Harrogate North Yorkshire HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £93,304 |
Gross Profit | £85,230 |
Net Worth | -£121,761 |
Cash | £9,224 |
Current Liabilities | £33,725 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2010 | Completion of winding up (1 page) |
30 September 2010 | Completion of winding up (1 page) |
14 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 May 2010 | Order of court to wind up (2 pages) |
24 May 2010 | Order of court to wind up (1 page) |
24 May 2010 | Order of court to wind up (1 page) |
24 May 2010 | Order of court to wind up (2 pages) |
31 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
28 May 2009 | Director appointed gordon francis montgomery (1 page) |
28 May 2009 | Director appointed gordon francis montgomery (1 page) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Return made up to 30/05/08; full list of members (4 pages) |
13 January 2009 | Return made up to 30/05/08; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Return made up to 30/05/07; no change of members (7 pages) |
20 September 2007 | Return made up to 30/05/07; no change of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
16 January 2006 | Return made up to 30/05/05; full list of members (7 pages) |
16 January 2006 | Return made up to 30/05/05; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
19 August 2003 | Return made up to 30/05/03; full list of members (8 pages) |
19 August 2003 | Return made up to 30/05/03; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
11 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
25 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
11 January 2001 | Return made up to 30/05/00; full list of members (7 pages) |
11 January 2001 | Return made up to 30/05/00; full list of members
|
6 September 1999 | Return made up to 30/05/99; no change of members (4 pages) |
6 September 1999 | Return made up to 30/05/99; no change of members (4 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1998 | Return made up to 30/05/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Return made up to 30/05/98; full list of members (6 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Return made up to 30/05/97; no change of members (7 pages) |
25 June 1997 | Return made up to 30/05/97; no change of members (7 pages) |
27 March 1997 | Particulars of mortgage/charge (4 pages) |
27 March 1997 | Particulars of mortgage/charge (4 pages) |
27 December 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
27 December 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: international house back dragon parade harrogate north yorkshire HG1 5BU (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: international house back dragon parade harrogate north yorkshire HG1 5BU (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
9 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
14 August 1995 | Return made up to 30/05/95; full list of members
|
14 August 1995 | Return made up to 30/05/95; full list of members (6 pages) |
17 March 1994 | Ad 25/02/94--------- £ si 110000@1=110000 £ ic 130125/240125 (2 pages) |
17 March 1994 | Ad 25/02/94--------- £ si 110000@1=110000 £ ic 130125/240125 (2 pages) |
17 March 1994 | Particulars of contract relating to shares (6 pages) |
17 March 1994 | Particulars of contract relating to shares (6 pages) |
25 January 1994 | Ad 03/09/93--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
25 January 1994 | Ad 03/09/93--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
7 December 1983 | Allotment of shares (2 pages) |
7 December 1983 | Allotment of shares (2 pages) |
6 September 1982 | Company name changed\certificate issued on 06/09/82 (2 pages) |
6 September 1982 | Company name changed\certificate issued on 06/09/82 (2 pages) |
11 June 1981 | Certificate of incorporation (1 page) |
11 June 1981 | Certificate of incorporation (1 page) |