Harrogate
North Yorkshire
HG2 8AS
Director Name | Frank Malcolm Lewitt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 December 2008) |
Role | Accountant |
Correspondence Address | 6 Warwick Road Hale Cheshire WA15 9NS |
Secretary Name | Alison Jane Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1997(3 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 23 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Paul Morley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(10 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Springfields House Cropredy Banbury Oxfordshire OX17 1PT |
Secretary Name | Christine Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Westbourne Avenue Harrogate North Yorkshire HG2 9BD |
Director Name | Lawrence Alan Nixon |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 October 2004) |
Role | Retired |
Correspondence Address | 8 Brandon Avenue Woodley Berkshire RG5 4PU |
Director Name | Roland John Baird |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Advertising |
Correspondence Address | 12 Saint Helens Way Adel Leeds West Yorkshire LS16 8LP |
Director Name | Mr Kelly Farrington |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Milnthorpe Close Bramham LS23 6TG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £40,093 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
8 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
7 April 2006 | Director resigned (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 30 November 2003 (16 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
19 March 2003 | Full accounts made up to 30 November 2002 (18 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members
|
12 March 2002 | Full accounts made up to 30 November 2001 (18 pages) |
17 December 2001 | New director appointed (2 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
20 February 2001 | Full accounts made up to 30 November 2000 (18 pages) |
7 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
23 February 2000 | Full accounts made up to 30 November 1999 (16 pages) |
6 January 2000 | Director resigned (1 page) |
18 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
27 August 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Full accounts made up to 30 November 1998 (16 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: parliament house parliament terrace harrogate HG1 2QY (1 page) |
28 October 1998 | Return made up to 30/09/98; no change of members
|
10 February 1998 | Ad 23/01/98--------- £ si 2229@1=2229 £ ic 37864/40093 (2 pages) |
31 January 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members
|
19 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Return made up to 30/09/96; full list of members (6 pages) |
31 January 1997 | Ad 12/01/97--------- £ si 2064@1=2064 £ ic 10800/12864 (2 pages) |
31 January 1997 | Ad 11/09/96--------- £ si 800@1=800 £ ic 12864/13664 (2 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Return made up to 31/01/96; full list of members (6 pages) |
24 October 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
12 April 1996 | Ad 18/03/96--------- £ si 800@1=800 £ ic 10000/10800 (2 pages) |
29 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
23 February 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
23 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
10 November 1995 | Ad 13/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 November 1995 | Resolutions
|
30 September 1994 | Incorporation (13 pages) |