Company NameHarrogate Holistic Centre Limited
Company StatusDissolved
Company Number03724748
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date10 May 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Victoria Jane Evans
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleFinance Manager
Correspondence AddressThe Lea
Church Lane Moor Monkton
York
YO26 8JH
Director NameDale Curtis Hughes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 May 2005)
RoleRetail
Correspondence Address41 Norwich Drive
Harrogate
North Yorkshire
HG3 2TQ
Director NameMavis Hughes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 10 May 2005)
RoleRetail
Correspondence Address41 Norwich Drive
Harrogate
North Yorkshire
HG3 2TQ
Director NameDiana Elisabeth Evans
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleTherapist
Correspondence AddressThe Lea
Church Lane Moor Monkton
York
North Yorkshire
YO26 8JH
Secretary NameMiss Victoria Jane Evans
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleFinance Manager
Correspondence AddressThe Lea
Church Lane Moor Monkton
York
YO26 8JH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£14,318
Cash£823
Current Liabilities£22,865

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2004Voluntary strike-off action has been suspended (1 page)
14 June 2004Application for striking-off (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
28 February 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Registered office changed on 10/01/02 from: 185 burton stone lane york YO30 6DG (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Secretary's particulars changed;director's particulars changed (1 page)
22 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 March 2001Return made up to 03/03/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 March 2000Return made up to 03/03/00; full list of members (6 pages)
15 March 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
15 March 1999Ad 06/03/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)