Harrogate
HG1 4EP
Director Name | Mr David Albert Simister |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 1 Park Lane Spofforth Harrogate North Yorkshire |
Secretary Name | Mrs Alwyn Sigridor Simister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 July 2000) |
Role | Secretary |
Correspondence Address | The Lawns 19 Heber Drive East Marton Skipton North Yorkshire BD23 3LS |
Secretary Name | Mark Christian Renders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 141 Melton Road Sprotborough Doncaster DN5 7NF |
Director Name | Mark Christian Renders |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 141 Melton Road Sprotborough Doncaster DN5 7NF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Unit 5 Claro Court Claro Road Harrogate North Yorkshire HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Return made up to 26/01/06; full list of members
|
29 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
10 September 2004 | Nc inc already adjusted 01/07/04 (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
24 August 2004 | Ad 01/07/04--------- £ si 11000@1=11000 £ ic 1000/12000 (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
28 January 2001 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 July 1999 | Return made up to 26/01/99; full list of members (6 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 5 claro court business centre claro road harrogate north yorkshire HG1 4BA (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: cymark house 24 bank street wetherby west yorkshire LS22 6NQ (1 page) |
13 July 1999 | Location of register of members (1 page) |
14 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
18 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 31 July 1995 (6 pages) |
25 June 1996 | Accounting reference date shortened from 31/01/96 to 31/07/95 (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 19 heber drive east marton skipton north yorkshire BD23 3LS (1 page) |
27 February 1996 | Ad 23/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 February 1996 | Return made up to 26/01/96; full list of members
|
21 September 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Company name changed shelfco (no. 1030) LIMITED\certificate issued on 11/07/95 (4 pages) |
5 July 1995 | New secretary appointed;director resigned (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 50 stratton street london W1X 6NX (1 page) |
5 July 1995 | Secretary resigned;new director appointed (2 pages) |