Harrogate
North Yorkshire
HG1 5HA
Secretary Name | Stuart Alexander Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 January 2002) |
Role | Software Desinger |
Correspondence Address | 13 Chatsworth Grove Harrogate North Yorkshire HG1 2AS |
Director Name | Stuart Alexander Cook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Software Designer |
Correspondence Address | 13 Chatsworth Grove Harrogate North Yorkshire HG1 2AS |
Secretary Name | Mark David Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Nydd Vale Terrace Harrogate North Yorkshire HG1 5HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(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 | 02 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 9 Claro Court Claro Road Harrogate HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | Strike-off action suspended (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2000 | Strike-off action suspended (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 September 1998 | Return made up to 02/07/98; no change of members
|
27 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
25 September 1997 | Return made up to 02/07/97; full list of members (6 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
6 July 1996 | Registered office changed on 06/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1996 | Director resigned (2 pages) |
6 July 1996 | Secretary resigned (2 pages) |
6 July 1996 | New director appointed (1 page) |
6 July 1996 | New secretary appointed;new director appointed (1 page) |
2 July 1996 | Incorporation (12 pages) |