Harrogate
North Yorkshire
HG1 4JF
Director Name | Mr Patrick Bernard O'Brien |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Hookstone Chase Harrogate North Yorkshire HG2 7HH |
Secretary Name | Julie O`Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 232 Woodfield Road Harrogate North Yorkshire HG1 4JF |
Director Name | Sharon Katriona Runton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 7 months (resigned 13 November 1996) |
Role | Manageress |
Correspondence Address | Flat 3 20 Kings Road Harrogate North Yorkshire HG1 5JW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3 Regent Parade Harrogate North Yorkshire HG1 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2005 | Application for striking-off (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Return made up to 29/03/04; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 April 1999 | Return made up to 29/03/99; full list of members
|
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 June 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
2 June 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 29/03/97; full list of members
|
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | £ nc 1000/100000 12/04/96 (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Company name changed cleantaker LIMITED\certificate issued on 18/04/96 (2 pages) |
29 March 1996 | Incorporation (10 pages) |