Harrogate
North Yorkshire
HG2 8LP
Director Name | James Gabbitas |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Newton Garth Leeds Road Thorpe Willoughby Selby North Yorkshire YO8 9SE |
Director Name | Barrie John Gill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Fairholme 82 Elloughton Road Brough North Humberside HU15 1AL |
Director Name | Mr Alan Kitching |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 10 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Secretary Name | James Gabbitas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Newton Garth Leeds Road Thorpe Willoughby Selby North Yorkshire YO8 9SE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Priory Tech Park Saxon Way Hessle North Humberside HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2001 | Application for striking-off (1 page) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 May 2000 | Return made up to 11/05/00; full list of members (8 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 102 beverley road hull north humberside HU3 1YA (2 pages) |
20 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 June 1999 | Return made up to 11/05/99; full list of members
|
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
24 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 November 1996 | Accounting reference date extended from 01/09/96 to 30/09/96 (1 page) |
20 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
20 June 1996 | Ad 30/06/95--------- £ si 98@1 (2 pages) |
19 December 1995 | Accounting reference date notified as 01/09 (1 page) |
28 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
28 June 1995 | New secretary appointed;new director appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 1995 | Incorporation (24 pages) |