110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Secretary Name | Janing Elizabeth Brotherston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 60 Pennywort Grove Harrogate North Yorkshire HG3 2XJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Room 14 Station Parade Harrogate North Yorkshire 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 | £1,421 |
Current Liabilities | £6,125 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
14 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Return made up to 05/06/98; full list of members (6 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 12 york place leeds LS1 2DS (1 page) |
23 June 1997 | Director resigned (1 page) |
5 June 1997 | Incorporation (14 pages) |