Wiganthorpe
York
YO60 6NU
Secretary Name | Mrs Sara Jane Ashby-Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wiganthorpe Hall Wiganthorpe York YO60 6NU |
Director Name | Michael Ashby Arnold |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 May 2005) |
Role | Sales Manager |
Correspondence Address | Wiganthorpe Hall Wiganthorpe York YO60 6NU |
Director Name | Joan Ball |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Fireplace Retailer |
Correspondence Address | 1 Broadacres Drive Wetherby West Yorkshire LS22 6GR |
Director Name | Ronald Ball |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Fireplace Retailer |
Correspondence Address | 1 Broadacres Drive Wetherby West Yorkshire LS22 6GR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mount Parade Harrogate HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,799 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Application for striking-off (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 2 parliament street norton malton north yorkshire YO17 9HE (1 page) |
1 February 2001 | Return made up to 17/11/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: 38/40 kings road harrogate north yorkshire HG1 5JW (1 page) |
27 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 February 2000 | Company name changed harrogate fireplace company LTD.\certificate issued on 07/02/00 (3 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
5 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 January 1999 | Accounting reference date extended from 31/05/98 to 31/12/98 (1 page) |
2 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | New director appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Incorporation (16 pages) |