Harrogate
North Yorkshire
HG2 0JF
Director Name | Stephen Michael Grant |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Creative Consultant |
Correspondence Address | 15 Taunton Road Lee London SE12 8PQ |
Director Name | Nicholas John Marshall Young |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 8-12 Montpellior Parade Harrogate HG1 2TJ |
Secretary Name | Nicholas John Marshall Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 8-12 Montpellior Parade Harrogate HG1 2TJ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1st Floor The Tower 4th Avenue Hornbeam Park Harrogate HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£1,295 |
Current Liabilities | £1,295 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Voluntary strike-off action has been suspended (1 page) |
19 September 2003 | Application for striking-off (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2003 | Return made up to 15/01/03; full list of members (8 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members
|
11 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 February 2001 | Return made up to 15/01/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
2 June 1999 | New director appointed (2 pages) |
25 March 1999 | Ad 15/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
28 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Incorporation (17 pages) |