Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director Name | Christopher David Bromage |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(1 year after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 15a Back Lane New Farnley Leeds West Yorkshire LS12 5HN |
Director Name | Gillian Bowers |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Mya Cottage Albion Street Clifford Wetherby West Yorkshire LS23 6HY |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Registered Address | 46 Park Place Leeds West Yorkshire LS1 2SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£23 |
Cash | £21 |
Current Liabilities | £695 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2001 | Application for striking-off (1 page) |
22 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 15A back lane leeds LS12 5HN (1 page) |
23 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
12 November 1999 | Company name changed paddico (186) LIMITED\certificate issued on 15/11/99 (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page) |
15 June 1998 | Incorporation (22 pages) |