Harrogate
North Yorkshire
HG1 5JX
Secretary Name | Craig Caldwell Bowman Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(same day as company formation) |
Role | Hotelier |
Correspondence Address | 76 Kings Road Harrogate North Yorkshire HG1 5JX |
Director Name | Craig Caldwell Bowman Simpson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 May 2003) |
Role | Hotelier |
Correspondence Address | 76 Kings Road Harrogate North Yorkshire HG1 5JX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
19 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 76 kings road harrogate north yorkshire HG1 5JX (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2002 | Return made up to 01/06/02; full list of members (7 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
11 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
7 January 1997 | Ad 12/09/95--------- £ si 998@1 (2 pages) |
30 October 1996 | New director appointed (2 pages) |
23 September 1996 | Return made up to 01/06/96; full list of members
|
28 August 1996 | Auditor's resignation (1 page) |
5 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 7 ralli courts west riverside new bailey street manchester M3 5FT (1 page) |
7 September 1995 | Accounting reference date notified as 31/03 (1 page) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Incorporation (22 pages) |