Harrogate
North Yorkshire
HG2 9NL
Secretary Name | Mr Anthony Peter Hallinan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Mrs Susan Robinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Secretary |
Correspondence Address | 26 Coppice Close Harrogate North Yorkshire HG1 2DW |
Director Name | Mr Trevor Anthony Robinson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Sales Manager |
Correspondence Address | 26 Coppice Close Harrogate North Yorkshire HG1 2DW |
Secretary Name | Mrs Susan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 26 Coppice Close Harrogate North Yorkshire HG1 2DW |
Director Name | Mrs Patricia Mary Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2003) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 122 Bilton Lane Harrogate North Yorkshire HG1 3DG |
Secretary Name | Mrs Elsie Hallinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Word Processor Operator |
Country of Residence | United Kingdom |
Correspondence Address | 7a Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,700 |
Cash | £14,670 |
Current Liabilities | £3,970 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 March 2003 | Director resigned (1 page) |
9 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 September 2001 | Return made up to 21/08/01; full list of members (5 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
26 September 1996 | Company name changed flamicell bathrooms & kitchens l imited\certificate issued on 27/09/96 (2 pages) |
24 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 September 1995 | Return made up to 21/08/95; full list of members (12 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |