Harrogate
North Yorkshire
HG2 8JT
Secretary Name | Mrs Jean Elizabeth Hodson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Oatlands Drive Harrogate North Yorkshire HG2 8JT |
Director Name | Mr William Turnbull |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Business Consultant |
Correspondence Address | The Coach House Prospect Road Burley-In-Wharfedale Ilkley West Yorkshire LS29 7PN |
Secretary Name | Mr Peter Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 3 Oatlands Drive Harrogate North Yorkshire HG2 8JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,555 |
Cash | £9,337 |
Current Liabilities | £31,236 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 November 2004 | Dissolved (1 page) |
---|---|
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2003 | Appointment of a voluntary liquidator (1 page) |
9 September 2003 | Statement of affairs (6 pages) |
9 September 2003 | Resolutions
|
28 August 2003 | Registered office changed on 28/08/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 April 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | S-div 16/11/01 (1 page) |
10 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
8 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
22 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 August 1998 | Return made up to 20/08/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
24 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |
5 January 1994 | Particulars of mortgage/charge (5 pages) |
20 August 1993 | Incorporation (15 pages) |