Harrogate
North Yorkshire
HG1 5HJ
Secretary Name | Hannah Marie Cullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | General Manager |
Correspondence Address | 32 Ings Close Staxton Scarborough North Yorkshire YO12 4ST |
Director Name | Desmond Michael Cullen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 St Catherines Road Harrogate North Yorkshire HG2 8LA |
Director Name | Francine Marie Wells |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 57 Kings Road Harrogate North Yorkshire HG1 5LA |
Secretary Name | Desmond Michael Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 St Catherines Road Harrogate North Yorkshire HG2 8LA |
Registered Address | Suite 9 Napoleon Business Park Bradford West Yorkshire BD4 7NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 July 2001 | Dissolved (1 page) |
---|---|
6 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2000 | Statement of affairs (7 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Appointment of a voluntary liquidator (1 page) |
26 January 2000 | Return made up to 28/07/99; full list of members (5 pages) |
20 December 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
30 July 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
23 June 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: flat 2 57 kings road harrogate north yorkshire HG1 5HJ (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: suite 9 napoleon business park bradford west yorkshire BD4 7NL (1 page) |
28 July 1998 | Incorporation (16 pages) |