Company NameHarrogate Management Limited
Company StatusDissolved
Company Number03120987
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameHarrogate Management Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Hudson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(4 weeks after company formation)
Appointment Duration9 years, 9 months (closed 30 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBurnside Bucklar Hill
Farnhill
North Yorkshire
BD20 9AS
Director NameIvan Harvey Lester
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(4 weeks after company formation)
Appointment Duration9 years, 9 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStream Corner Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameKeith Richard McLean
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 30 August 2005)
RoleAccountant
Correspondence Address142 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Secretary NameKeith Richard McLean
NationalityBritish
StatusClosed
Appointed03 September 1997(1 year, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 30 August 2005)
RoleAccountant
Correspondence Address142 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameMs Christa Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman,British
StatusClosed
Appointed08 October 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 August 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressDuns
Hook House Lane
Dunsfold
Surrey
GU8 4LR
Director NameMr Karl Upton Monaghan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 August 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWoodend
Warren Drive
Kingswood
Surrey
KT20 6PZ
Director NameTimothy Hurren
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 1998)
RoleManaging Director
Correspondence Address1 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Secretary NameTimothy Hurren
NationalityBritish
StatusResigned
Appointed29 November 1995(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 1997)
RoleManaging Director
Correspondence Address1 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address9 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2004Return made up to 01/11/03; full list of members (8 pages)
7 November 2003New director appointed (1 page)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2003New director appointed (2 pages)
17 October 2003Company name changed harrogate management centre limi ted\certificate issued on 17/10/03 (2 pages)
16 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 October 2003Declaration of assistance for shares acquisition (9 pages)
20 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Return made up to 01/11/01; full list of members (7 pages)
24 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 01/11/00; full list of members (8 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 August 2000Return made up to 01/11/99; full list of members (7 pages)
11 May 2000£ ic 10900/9900 05/04/00 £ sr 1000@1=1000 (1 page)
21 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Company name changed harrogate public sector manageme nt centre LIMITED\certificate issued on 11/03/99 (2 pages)
12 January 1999Return made up to 01/11/98; full list of members (7 pages)
26 July 1998Director resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Return made up to 01/11/97; full list of members (7 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 March 1998Registered office changed on 12/03/98 from: ripley castle ripley harrogate north yorkshire HG3 3AY (1 page)
7 October 1997New secretary appointed (2 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1996Return made up to 01/11/96; full list of members (6 pages)
15 May 1996Ad 08/05/96--------- £ si 900@1=900 £ ic 10000/10900 (2 pages)
11 March 1996£ nc 10000/100000 06/02/96 (2 pages)
16 February 1996New director appointed (2 pages)
30 January 1996Ad 29/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 December 1995Registered office changed on 07/12/95 from: fountain precinct balm green sheffield S1 1RZ (1 page)
7 December 1995£ nc 1000/10000 29/11/95 (1 page)
7 December 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Company name changed broomco (994) LIMITED\certificate issued on 23/11/95 (4 pages)
1 November 1995Incorporation (17 pages)