Harrogate
North Yorkshire
HG2 8DS
Director Name | Pauline Wolstenholme |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Beech Avenue Harrogate North Yorkshire HG2 8DS |
Secretary Name | Derek Gordon Wolstenholme |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Correspondence Address | 27 Beech Avenue Harrogate North Yorkshire HG2 8DS |
Director Name | Mr Ivan Victor Bailey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Harrison Grove Starbeck Harrogate North Yorkshire HG1 4QJ |
Director Name | Mr John Robert Buck |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Danefield Terrace Otley West Yorkshire LS21 1HU |
Secretary Name | Mr Ivan Victor Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Harrison Grove Starbeck Harrogate North Yorkshire HG1 4QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,095 |
Cash | £10 |
Current Liabilities | £32,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 September 2005 | Dissolved (1 page) |
---|---|
27 June 2005 | Return of final meeting of creditors (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 27 beech avenue harrogate north yorkshire HG2 8DS (1 page) |
14 August 2002 | Appointment of a liquidator (1 page) |
26 March 2002 | Order of court to wind up (2 pages) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2000 | Return made up to 18/08/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 October 1999 | Return made up to 18/08/99; full list of members
|
27 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
19 October 1998 | Return made up to 18/08/98; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 September 1996 | Return made up to 18/08/96; full list of members
|
19 September 1996 | Secretary resigned;director resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
2 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 September 1995 | Return made up to 18/08/95; full list of members
|
18 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |