Harrogate
North Yorkshire
HG1 4QY
Director Name | Mr Ian Peter Morton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 November 2008) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Brunswick House Leeds Road Otley West Yorkshire LS21 1DL |
Secretary Name | Mr Ian Peter Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 November 2008) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Brunswick House Leeds Road Otley West Yorkshire LS21 1DL |
Secretary Name | Mr Christopher John Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Parkways Grove Woodlesford Leeds West Yorkshire LS26 8TP |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2008 | Application for striking-off (1 page) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
12 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
6 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: westfield house 2/10 westfield road leeds west yorkshire LS3 1DF (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
21 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
18 February 2002 | Return made up to 01/05/01; full list of members (6 pages) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
15 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
27 September 1999 | Return made up to 01/05/99; no change of members (4 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
15 September 1998 | Return made up to 01/05/98; full list of members (6 pages) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
29 May 1997 | Company name changed bridefair LIMITED\certificate issued on 30/05/97 (2 pages) |
1 May 1997 | Incorporation (10 pages) |