Harrogate
North Yorkshire
HG3 1LP
Secretary Name | Rosemary Anne Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 20 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Rosemary Anne Evans |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | Martin House Brearton Harrogate North Yorkshire HG3 3BX |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1999) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire 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 | -£655 |
Cash | £381 |
Current Liabilities | £1,596 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2003 | Application for striking-off (1 page) |
26 September 2002 | Return made up to 17/09/02; full list of members
|
20 September 2002 | Amended accounts made up to 28 February 2002 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
5 October 2000 | Return made up to 17/09/00; full list of members
|
17 June 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
6 October 1999 | Company name changed readco 221 LIMITED\certificate issued on 07/10/99 (2 pages) |
17 September 1999 | Incorporation (20 pages) |