Harrogate
North Yorkshire
HG2 9BS
Secretary Name | Jane Paula Watmough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Millbrook School Lane Northend Batheaston BA1 7ER |
Director Name | Jane Paula Watmough |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rylands Beckington Bath BA3 6SD |
Registered Address | 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 11 leafield way leafield industrial estate corsham bath wiltshire SN13 9SW (1 page) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 11 leafield way leafield industrial estate corsham bath wiltshire SN13 9SW (1 page) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members
|
9 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 May 2003 | Particulars of mortgage/charge (5 pages) |
10 May 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members
|
9 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
27 February 2002 | Return made up to 06/03/02; full list of members (6 pages) |
27 February 2002 | Return made up to 06/03/02; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
16 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
26 February 2001 | Return made up to 06/03/01; full list of members (6 pages) |
26 February 2001 | Return made up to 06/03/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: carrick chartered accountants 10 oxford street malmesbury wiltshire SN16 9AZ (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: carrick chartered accountants 10 oxford street malmesbury wiltshire SN16 9AZ (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
17 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
19 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 May 1998 | Return made up to 06/03/98; no change of members
|
18 May 1998 | Return made up to 06/03/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
15 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
27 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 06/03/97; no change of members
|
23 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 3 bath road beckington bath BA3 6SW (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 3 bath road beckington bath BA3 6SW (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director's particulars changed (1 page) |
23 October 1996 | Secretary's particulars changed (1 page) |
23 October 1996 | Return made up to 06/03/96; full list of members (6 pages) |
23 October 1996 | Return made up to 06/03/96; full list of members (6 pages) |
23 October 1996 | Secretary's particulars changed (1 page) |
23 October 1996 | Director's particulars changed (1 page) |
17 November 1995 | Accounting reference date notified as 28/02 (1 page) |
17 November 1995 | Accounting reference date notified as 28/02 (1 page) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (3 pages) |