Harrogate
North Yorkshire
HG1 3BH
Director Name | Jane Patricia Graham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 December 2009) |
Role | Company Director |
Correspondence Address | 6 Duncan Close Harrogate North Yorkshire HG1 2DH |
Director Name | David Hoggart |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 December 2009) |
Role | Operations Director |
Correspondence Address | 11 The Mount Wrenthorpe Wakefield Yorkshire WF2 0NZ |
Director Name | Victoria Louise Carmichael |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 December 2009) |
Role | Car Dealer |
Correspondence Address | 46 Hilltop Avenue Harrogate North Yorkshire HG1 3BH |
Director Name | John Paul Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Apartment 4 The Lime Queens Road Harrogate North Yorkshire HG2 0HE |
Director Name | John Keith Whitaker |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Mickleridge Pleasington Lane Pleasington Blackburn Lancashire BB2 5JE |
Director Name | John Keith Whitaker |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Mickleridge Pleasington Lane Pleasington Blackburn Lancashire BB2 5JE |
Secretary Name | John Keith Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Mickleridge Pleasington Lane Pleasington Blackburn Lancashire BB2 5JE |
Secretary Name | Jane Victoria Acaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 17 Eleanor Road Harrogate North Yorkshire HG2 7AH |
Director Name | Michael John Elliott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 March 2004) |
Role | Accountant |
Correspondence Address | 36 Greencroft Penwortham Preston Lancashire PR1 9LA |
Director Name | Mr Jonathan Harper Wilkinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montford Hall Cuckstool Lane Fence Burnley Lancashire BB12 9NZ |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 07 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997 |
Appointment Duration | 1 day (resigned 04 September 1997) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997 |
Appointment Duration | 1 day (resigned 04 September 1997) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Sagars Llp Elizabeth House Queen Street Leeds W Yorks LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £755,576 |
Net Worth | £926,145 |
Cash | £26,054 |
Current Liabilities | £826,466 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
21 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2009 | Liquidators statement of receipts and payments to 16 September 2009 (5 pages) |
21 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2009 | Liquidators statement of receipts and payments to 22 March 2009 (6 pages) |
2 October 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
23 March 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
23 March 2007 | Administrator's progress report (11 pages) |
8 January 2007 | Statement of administrator's proposal (19 pages) |
24 October 2006 | Appointment of an administrator (1 page) |
30 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: c/o abrams ashton 41 st thomass road, chorley lancashire PR7 1JE (1 page) |
22 September 2005 | Director resigned (2 pages) |
9 September 2005 | £ sr 60000@1 30/09/04 (1 page) |
30 August 2005 | Return made up to 05/08/05; full list of members
|
15 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2005 | Resolutions
|
11 August 2005 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 19/08/04; full list of members
|
26 August 2004 | New director appointed (2 pages) |
14 April 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
3 April 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
18 November 2003 | New director appointed (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
18 October 2003 | Return made up to 19/08/03; full list of members; amend (9 pages) |
10 September 2003 | Return made up to 19/08/03; full list of members
|
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Ad 30/05/02--------- £ si 14615@1=14615 £ ic 586385/601000 (2 pages) |
14 June 2002 | Declaration of assistance for shares acquisition (56 pages) |
14 June 2002 | Resolutions
|
13 June 2002 | Particulars of mortgage/charge (5 pages) |
26 March 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Return made up to 04/09/01; no change of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 February 2001 | £ sr 9524@1 16/05/00 (1 page) |
24 January 2001 | Particulars of mortgage/charge (11 pages) |
11 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 November 1999 | Ad 23/08/99--------- £ si 210909@1 (2 pages) |
9 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
27 August 1999 | £ nc 350000/750000 01/06/99 (2 pages) |
27 August 1999 | Ad 01/06/99--------- £ si 60000@1=60000 £ ic 325000/385000 (2 pages) |
27 August 1999 | Resolutions
|
9 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | £ nc 300000/350000 16/03/98 (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Ad 16/03/98--------- £ si 25000@1=25000 £ ic 300000/325000 (2 pages) |
18 November 1997 | Ad 22/10/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
15 November 1997 | Particulars of mortgage/charge (4 pages) |
15 November 1997 | Particulars of mortgage/charge (5 pages) |
3 November 1997 | Resolutions
|
31 October 1997 | £ nc 1000/300000 22/10/97 (1 page) |
8 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
4 September 1997 | Incorporation (20 pages) |