Highland Road
Gilmerton
Perthshire
PH7 3NA
Scotland
Director Name | Mr Nicholas Edward Allan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 Hyde Park Road Harrogate North Yorkshire HG1 5NR |
Secretary Name | Mr Nicholas Edward Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 Hyde Park Road Harrogate North Yorkshire HG1 5NR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(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 | 17 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Walker Associates Royal House 110 Station Parade Harrogate North Yorksshire HG1 1EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£5,280 |
Cash | £2,106 |
Current Liabilities | £13,604 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Application for striking-off (1 page) |
15 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 March 2002 | Return made up to 17/02/02; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 August 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 12 york place leeds LS1 2DS (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Incorporation (15 pages) |