Bridge Street
Boroughbridge
North Yorkshire
YO51 9LA
Secretary Name | Ms Amanda Jayne Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | The Old Sweet Shop Bridge Street Boroughbridge North Yorkshire YO51 9LA |
Director Name | Mr Roy Christian Darren |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 December 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Secretary Name | Dorothy Fay Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Strayside Court Victoria Road Harrogate North Yorkshire HG2 0LJ |
Secretary Name | Cora Streets |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 June 2003) |
Role | Manager |
Correspondence Address | 66 Meadow Croft Harrogate HG1 3LH |
Registered Address | 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,133 |
Cash | £521 |
Current Liabilities | £12,520 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2008 | Application for striking-off (1 page) |
18 July 2008 | Application for striking-off (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: elmville house 305 roundhay road leeds LS8 4HT (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: elmville house 305 roundhay road leeds LS8 4HT (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 January 2007 | Return made up to 05/09/06; full list of members (7 pages) |
6 January 2007 | Return made up to 05/09/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 September 2005 | Return made up to 05/09/05; full list of members
|
22 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 November 2003 | Return made up to 05/09/03; full list of members (7 pages) |
7 November 2003 | Return made up to 05/09/03; full list of members (7 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
12 July 2003 | Particulars of mortgage/charge (7 pages) |
12 July 2003 | Particulars of mortgage/charge (7 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
26 March 2003 | Accounts made up to 31 July 2002 (4 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | New director appointed (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
19 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
4 October 2001 | Accounts made up to 31 July 2001 (3 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
4 October 2001 | Director's particulars changed (1 page) |
20 September 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
20 September 2000 | Accounts made up to 31 July 2000 (3 pages) |
20 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
21 September 1999 | Return made up to 05/09/99; full list of members (5 pages) |
21 September 1999 | Return made up to 05/09/99; full list of members (5 pages) |
21 September 1999 | Accounts made up to 31 July 1999 (3 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
20 July 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Secretary's particulars changed (1 page) |
18 September 1998 | Return made up to 05/09/98; full list of members
|
18 September 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
18 September 1998 | Accounts made up to 31 July 1998 (3 pages) |
18 September 1998 | Return made up to 05/09/98; full list of members (5 pages) |
30 October 1997 | Return made up to 05/09/97; full list of members (5 pages) |
30 October 1997 | Return made up to 05/09/97; full list of members (5 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
30 October 1997 | Accounts made up to 31 July 1997 (3 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
24 September 1996 | Accounts made up to 31 July 1996 (3 pages) |
23 September 1996 | Return made up to 05/09/96; full list of members
|
23 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
13 October 1995 | Return made up to 05/09/95; full list of members (6 pages) |
13 October 1995 | Return made up to 05/09/95; full list of members (8 pages) |
13 October 1995 | Accounts made up to 31 July 1995 (3 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 April 1989 | Incorporation (9 pages) |
26 April 1989 | Incorporation (9 pages) |