Harrogate
North Yorkshire
HG2 8NE
Secretary Name | Michael John Purcell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 December 2008) |
Role | Company Director |
Correspondence Address | 28 Sackville Close Beverley East Yorkshire HU17 8XF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(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 | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Richard Randolph Harrison |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1999) |
Role | Sales |
Correspondence Address | Shangrila Common Platt Purton Swindon Wiltshire SN5 9JY |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,595 |
Current Liabilities | £602,991 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2005 | Appointment of a voluntary liquidator (1 page) |
19 April 2005 | S/S cert. Release of liquidator (1 page) |
19 April 2005 | C/O replacement of liquidator (9 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2004 | Resignation of a liquidator (1 page) |
6 January 2004 | Liquidators statement of receipts and payments (6 pages) |
30 October 2003 | Resignation of a liquidator (1 page) |
30 October 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: jacksons jolliffe cork 35 east parade harrogate HG1 5LQ (1 page) |
24 June 2003 | Liquidators statement of receipts and payments (6 pages) |
7 January 2003 | Liquidators statement of receipts and payments (6 pages) |
1 July 2002 | Liquidators statement of receipts and payments (8 pages) |
2 July 2001 | Appointment of a voluntary liquidator (1 page) |
2 July 2001 | Statement of affairs (5 pages) |
2 July 2001 | Resolutions
|
7 June 2001 | Registered office changed on 07/06/01 from: 36B james street harrogate north yorkshire HG1 1RF (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Return made up to 06/05/00; full list of members (6 pages) |
20 April 2000 | Director resigned (1 page) |
5 April 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
29 July 1999 | Return made up to 06/05/99; full list of members (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
9 May 1999 | Location of register of members (1 page) |
4 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
20 August 1998 | Company name changed rangevale LIMITED\certificate issued on 21/08/98 (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 May 1998 | Incorporation (18 pages) |