Harrogate
North Yorkshire
HG2 0JF
Director Name | Nicholas John Marshall Young |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1996(same day as company formation) |
Role | Computers |
Correspondence Address | Flat A 8-12 Montpellior Parade Harrogate HG1 2TJ |
Director Name | Tony Roy Walling |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Design & Marketing Consultant |
Correspondence Address | 2 Sundew Heath Harrogate North Yorkshire HG3 2NA |
Secretary Name | Jennifer Mary Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | The Coach House Breckenbrough Thirsk North Yorkshire YO7 4EL |
Secretary Name | Nicholas John Marshall Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 8-12 Montpellior Parade Harrogate HG1 2TJ |
Director Name | Mr John Michael Robson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2002) |
Role | Marketing Director |
Correspondence Address | 53 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (6 pages) |
8 April 2005 | Declaration of solvency (3 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Res re fees (1 page) |
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 1ST floor the tower 4TH avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 31/03/04; no change of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 May 2002 | Return made up to 31/03/02; full list of members
|
18 April 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 May 2001 | Return made up to 31/03/01; full list of members
|
23 February 2001 | Resolutions
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | S-div conve 08/09/00 (1 page) |
26 September 2000 | £ nc 178/187 08/09/00 (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 103 valley drive harrogate north yorkshire HG2 0JP (1 page) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | S-div 12/02/00 (1 page) |
18 April 2000 | £ nc 150/178 04/04/00 (1 page) |
18 April 2000 | Ad 04/04/00--------- £ si [email protected]=27 £ ic 100/127 (2 pages) |
12 April 2000 | Resolutions
|
11 April 2000 | Memorandum and Articles of Association (22 pages) |
23 March 2000 | Return made up to 02/03/00; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 02/03/99; full list of members
|
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: lishman sidwell campbell & price 34-36 westgate wetherby west yorkshire LS22 6NJ (1 page) |
13 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
15 July 1997 | Return made up to 14/03/97; full list of members (5 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: west cottage south stainley yorkshire HG3 3NB (1 page) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 November 1996 | Accounting reference date notified as 31/03 (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 12 york place leeds LS1 2DS (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
15 March 1996 | Incorporation (10 pages) |