Westerns Lane Markington
Harrogate
HG3 3PB
Secretary Name | Pamela Joan Coldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | The Bridge House Westerns Lane Markington Harrogate HG3 3PB |
Director Name | Stephen Charles Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 August 2005) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Row Cottage Bond End Knaresborough North Yorkshire HG5 9AJ |
Registered Address | 14 York Place Knaresborough North Yorkshire HG5 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £38,427 |
Current Liabilities | £132,020 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
5 April 2005 | Return made up to 26/02/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
4 May 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
2 April 2004 | Return made up to 26/02/04; full list of members
|
2 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
20 March 2003 | Return made up to 26/02/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: 14 york place knaresborough north yorkshire HG5 0AA (1 page) |
2 April 2002 | Return made up to 26/02/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 February 2002 | New director appointed (2 pages) |
13 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 December 2000 | Particulars of mortgage/charge (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 14 otley road harrogate north yorkshire HG2 0DN (1 page) |
9 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
22 May 1996 | Return made up to 09/03/96; full list of members
|
4 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 141, tennyson avenue, harrogate, north yorkshire HG1 3LE (1 page) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 April 1995 | Return made up to 09/03/95; full list of members (6 pages) |
6 March 1992 | Ad 24/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 1988 | Incorporation (15 pages) |