Harrogate
North Yorkshire
HG1 2JY
Secretary Name | David John Cattanach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 41 Guycroft Otley West Yorkshire LS21 3DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O John Gordon Walton & Co Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 December 2000 | Dissolved (1 page) |
---|---|
28 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: unit 3 armley park court stanningley road leeds west yorkshire LS12 2AE (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Appointment of a voluntary liquidator (2 pages) |
7 October 1998 | Statement of affairs (12 pages) |
28 May 1998 | Secretary resigned (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Ad 01/03/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 March 1998 | £ nc 100/100000 01/03/98 (1 page) |
5 March 1998 | Return made up to 12/02/98; full list of members
|
13 August 1997 | Particulars of mortgage/charge (4 pages) |
23 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: realtex house leeds road rawdon leeds LS19 6AX (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
12 February 1997 | Incorporation (12 pages) |