Harrogate
North Yorkshire
HG3 2GD
Secretary Name | Elizabeth Jane Gerrards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 November 2008) |
Role | Secretary |
Correspondence Address | 7 Evelyn Court Harrogate North Yorkshire HG3 2GD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 7 Evelyn Court Harrogate North Yorkshire HG3 2GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Year | 2014 |
---|---|
Net Worth | £65,421 |
Cash | £77,296 |
Current Liabilities | £16,860 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2008 | Application for striking-off (1 page) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 April 2008 | Accounting reference date shortened from 30/06/2008 to 29/02/2008 (1 page) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 June 2003 | Return made up to 01/07/03; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 June 2001 | Return made up to 01/07/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 18 greenfinch close spennells kidderminster worcs DY10 4RU (1 page) |
21 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
26 June 1995 | Return made up to 01/07/95; full list of members (6 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |