Pateley Bridge
Harrogate
HG3 5JL
Secretary Name | Margaret Grimley |
---|---|
Status | Current |
Appointed | 30 December 1998(2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Marlborough Grange Leeds West Yorkshire LS1 4PF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Geoffrey Martin And Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £192,080 |
Cash | £104,882 |
Current Liabilities | £156,817 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2007 | Dissolved (1 page) |
---|---|
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Statement of affairs (5 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: the elms units 5-6 new york mills summerbridge harrogate north yorkshire HG3 4AL (1 page) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
2 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: forest farm greenhow hill harrogate north yorkshire HG3 5JL (1 page) |
13 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 March 2000 | Return made up to 16/12/99; full list of members
|
12 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 12 york place leeds LS1 2DS (1 page) |
5 January 1999 | Secretary resigned (1 page) |
16 December 1998 | Incorporation (16 pages) |