Harrogate
North Yorkshire
HG1 5LF
Director Name | Mr Stephen Bartlett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(same day as company formation) |
Role | Sales |
Correspondence Address | Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF |
Secretary Name | Mrs Barbara Ellen Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(same day as company formation) |
Role | Sales |
Correspondence Address | Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Barbara Bartlett Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£27 |
Cash | £50 |
Current Liabilities | £235 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2001 | Voluntary strike-off action has been suspended (1 page) |
20 March 2001 | Voluntary strike-off action has been suspended (1 page) |
28 November 2000 | Voluntary strike-off action has been suspended (1 page) |
30 May 2000 | Voluntary strike-off action has been suspended (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2000 | Application for striking-off (1 page) |
8 March 2000 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
24 February 2000 | Return made up to 07/02/00; full list of members
|
30 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
19 March 1998 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
19 March 1998 | Return made up to 07/02/98; full list of members
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Company name changed T.G. cleaning & maintenance LTD.\certificate issued on 02/03/98 (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | New director appointed (2 pages) |
7 February 1997 | Incorporation (20 pages) |