Harrogate
North Yorkshire
HG3 2YD
Secretary Name | Rachael Worton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 3 South Edge Shipley West Yorkshire BD18 4RA |
Director Name | David John Lambert |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Joiner |
Correspondence Address | 5 Knox Rise Harrogate North Yorkshire HG1 3JA |
Director Name | Stephen David Lambert |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 5 Knox Rise Harrogate North Yorkshire HG1 3JA |
Secretary Name | Sandra Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Knox Rise Harrogate North Yorkshire HG1 3JA |
Director Name | Sanjay Fox |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | IT |
Correspondence Address | 6 Marsett Way Whinmoor Leeds LS14 2DN |
Secretary Name | Sanjay Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | IT |
Correspondence Address | 6 Marsett Way Whinmoor Leeds LS14 2DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £17,718 |
Cash | £568 |
Current Liabilities | £27,325 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2007 | Completion of winding up (1 page) |
29 June 2007 | Dissolution deferment (1 page) |
12 September 2005 | Order of court to wind up (1 page) |
19 August 2004 | Return made up to 15/05/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 September 2003 | Return made up to 15/05/03; no change of members (4 pages) |
24 September 2003 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Return made up to 15/05/02; full list of members
|
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Return made up to 15/05/01; full list of members (5 pages) |
2 August 2001 | Return made up to 15/05/00; full list of members; amend (6 pages) |
2 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 February 2000 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: unit 14 claro court business centre claro road harrogate north yorkshire HG1 4BA (1 page) |
24 November 1999 | Ad 04/11/99--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
5 November 1999 | Ad 23/07/99--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
21 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Incorporation (17 pages) |