Warsill
Harrogate
HG3 3LJ
Director Name | Petra Roswitha Baker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | German |
Status | Closed |
Appointed | 14 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | Beck House Warsill Harrogate HG3 3LJ |
Secretary Name | Petra Roswitha Baker |
---|---|
Nationality | German |
Status | Closed |
Appointed | 14 May 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | Beck House Warsill Harrogate HG3 3LJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 Eldon Place Bradford West Yorkshire BD1 3TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£40,777 |
Cash | £3,123 |
Current Liabilities | £44,862 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2006 | Return made up to 04/12/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
27 November 2003 | Return made up to 04/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 January 2002 | Return made up to 04/12/01; full list of members
|
10 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
5 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 6 eldon chambers eldon place bradford west yorkshire BD1 3TH (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 January 1998 | Secretary resigned (1 page) |
4 December 1997 | Incorporation (18 pages) |