South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary Name | Mary Eunica Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | Blacksmiths Cottage Church Lane South Stainley Harrogate North Yorkshire HG3 3NE |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2000 | Application for striking-off (1 page) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 1999 | Return made up to 28/12/98; no change of members
|
7 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 July 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
31 July 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |