6 Westminster Drive Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Secretary Name | Carole Ann Snelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW |
Director Name | Carole Ann Snelson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years (closed 11 April 2006) |
Role | Teacher & Co Secretary |
Correspondence Address | 6 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Westminster House 6 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
27 November 2001 | Resolutions
|
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 May 2000 | Return made up to 05/05/00; full list of members
|
28 April 2000 | New director appointed (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
13 January 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
5 May 1998 | Incorporation (10 pages) |