Brearton
Harrogate
North Yorkshire
HG3 3BX
Secretary Name | Tina Elisabeth Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | Brearton Hall Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Tina Elisabeth Pugh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 August 2003) |
Role | Secretary |
Correspondence Address | Brearton Hall Brearton Harrogate North Yorkshire HG3 3BX |
Secretary Name | David Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Walnut Lodge Main Street Colton Tadcaster LS24 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£32,373 |
Cash | £843 |
Current Liabilities | £99,849 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
4 January 2002 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
17 August 2001 | Return made up to 04/08/01; full list of members
|
19 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
28 September 2000 | Return made up to 04/08/00; full list of members (5 pages) |
11 September 2000 | New director appointed (2 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: low moor farm brearton harrogate north yorkshire HG3 3BX (1 page) |
19 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 04/08/99; full list of members (5 pages) |
30 September 1999 | Company name changed concept hygiene systems LIMITED\certificate issued on 01/10/99 (2 pages) |
3 September 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: 12 high street idle bradford west yorkshire BD10 8NN (1 page) |
5 June 1999 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: poplar farmhouse main street scotton knaresborough north yorkshire HG5 9HY (1 page) |
13 October 1997 | Company name changed concept hygiene services LIMITED\certificate issued on 14/10/97 (2 pages) |
18 September 1997 | Company name changed harrogate janitorial supplies lt D.\certificate issued on 19/09/97 (2 pages) |
13 August 1997 | Resolutions
|
7 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (14 pages) |