Harrogate
North Yorkshire
HG2 8HL
Secretary Name | Neil Thaimes Adamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Almshead 4 Fulwith Road Harrogate North Yorkshire HG2 8HL |
Director Name | Mrs Jacqueline Mary Ivison |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(same day as company formation) |
Role | Personnel Officer |
Correspondence Address | 110 Harlow Terrace Harrogate North Yorkshire HG2 0PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nicholas House 9 Prospect Road Ossett, W. Yorks. WF5 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
25 September 1997 | Dissolved (1 page) |
---|---|
25 June 1997 | Completion of winding up (1 page) |
18 April 1996 | Order of court to wind up (1 page) |
26 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
22 September 1995 | Return made up to 08/11/94; no change of members (4 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |