Harrogate
North Yorkshire
HG2 8HT
Director Name | Mrs Jane Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992 |
Appointment Duration | 3 years, 6 months (closed 29 August 1995) |
Role | Secretary |
Correspondence Address | 10 St James Drive Harrogate North Yorkshire HG2 8HT |
Secretary Name | Mrs Jane Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1992 |
Appointment Duration | 3 years, 6 months (closed 29 August 1995) |
Role | Company Director |
Correspondence Address | 10 St James Drive Harrogate North Yorkshire HG2 8HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 4 days (resigned 25 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 1998 | Return of final meeting in a members' voluntary winding up (2 pages) |
---|---|
18 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Appointment of a voluntary liquidator (1 page) |
12 March 1996 | Declaration of solvency (3 pages) |
12 March 1996 | Resolutions
|
29 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
9 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |