Dacre
Harrogate
N Yorks
HG3 4EX
Director Name | Alexandra Maria Hegley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Four Winds 107 Bradford Road Shipley BD18 3AD |
Secretary Name | Alexandra Maria Hegley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Four Winds 107 Bradford Road Shipley BD18 3AD |
Director Name | Mr Mark Darren Hegley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Smithy Hopton Wafers Kidderminster DY14 0HH |
Secretary Name | Mr Mark Darren Hegley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Hopton Wafers Kidderminster DY14 0HH |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£172,169 |
Cash | £2 |
Current Liabilities | £195,339 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
11 October 2006 | Dissolved (1 page) |
---|---|
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Statement of affairs (5 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Appointment of a voluntary liquidator (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: units 51-52 glasshouses mill pateleu bridge harrogate north yorkshire HG3 5QU (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: lane foot cottage dacre harrogate north yorkshire HG3 4EX (1 page) |
22 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 December 2002 | New secretary appointed (2 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Return made up to 01/06/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 July 2000 | Return made up to 01/06/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 December 1999 | New director appointed (2 pages) |
21 June 1999 | Return made up to 01/06/99; no change of members
|
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
13 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
22 May 1995 | Return made up to 01/06/95; full list of members (6 pages) |