Harrogate
North Yorkshire
HG1 2HB
Secretary Name | Jean Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 High Street Idle Bradford West Yorkshire BD10 8NN |
Registered Address | 12 High Street Idle Bradford West Yorkshire BD10 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £602 |
Current Liabilities | £120,857 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 October 2002 | Completion of winding up (1 page) |
---|---|
22 May 2001 | Order of court to wind up (2 pages) |
21 May 2001 | Order of court - restore & wind-up 18/05/01 (2 pages) |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
28 January 2000 | Company name changed thompson peel LIMITED\certificate issued on 31/01/00 (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Accounts made up to 31 May 1998 (2 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 14 kirkgate knaresborough north yorkshire HG5 8AD (1 page) |
24 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
16 January 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |