Harrogate
North Yorkshire
HG3 2YE
Director Name | Mr Stephen Bartlett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2001) |
Role | Sales |
Correspondence Address | Acorn House 15 Saltergate Drive Harrogate North Yorkshire HG3 2YE |
Secretary Name | Mrs Barbara Ellen Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2001) |
Role | Clerical |
Correspondence Address | Acorn House 15 Saltergate Drive Harrogate North Yorkshire HG3 2YE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Opsa House 5a High Ousegate York North Yorkshire YO1 8RZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | Voluntary strike-off action has been suspended (1 page) |
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2000 | Voluntary strike-off action has been suspended (1 page) |
18 January 2000 | Application for striking-off (1 page) |
30 April 1999 | New director appointed (2 pages) |
20 April 1999 | Resolutions
|
16 April 1999 | Company name changed W.L.P. LTD.\certificate issued on 19/04/99 (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |