Harrogate
North Yorkshire
HG1 4BJ
Director Name | Mr Gerard Graham Bowers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 March 2011) |
Role | Management |
Country of Residence | England |
Correspondence Address | 16 Wigton Green Alwoodley Leeds West Yorkshire LS17 8QR |
Director Name | Mark Verna Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2003) |
Role | Management |
Correspondence Address | 3 Glebe Avenue Harrogate North Yorkshire HG2 0LT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,870 |
Cash | £5,540 |
Current Liabilities | £108,285 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
15 September 2009 | Appointment of a voluntary liquidator (1 page) |
15 September 2009 | Statement of affairs with form 4.19 (6 pages) |
15 September 2009 | Appointment of a voluntary liquidator (1 page) |
15 September 2009 | Statement of affairs with form 4.19 (6 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
27 August 2009 | Registered office changed on 27/08/2009 from mccarthy's business centre enterprise house education road leeds west yorkshire LS7 2AH (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from mccarthy's business centre enterprise house education road leeds west yorkshire LS7 2AH (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 90 harrogate road leeds west yorkshire LS7 4LZ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 90 harrogate road leeds west yorkshire LS7 4LZ (1 page) |
13 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
21 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
25 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
13 April 2005 | Full accounts made up to 31 August 2004 (10 pages) |
13 April 2005 | Full accounts made up to 31 August 2004 (10 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
7 September 2003 | Resolutions
|
7 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 September 2003 | Resolutions
|
7 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
16 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
17 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: vanguard house dewsbury road leeds west yorkshire LS11 5DD (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: vanguard house dewsbury road leeds west yorkshire LS11 5DD (1 page) |
27 September 1999 | Particulars of mortgage/charge (11 pages) |
27 September 1999 | Particulars of mortgage/charge (11 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 3 glebe avenue harrogate north yorkshire HG2 0LT (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1999 | Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 3 glebe avenue harrogate north yorkshire HG2 0LT (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
31 August 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (14 pages) |