Harrogate
North Yorkshire
HG2 8LB
Secretary Name | Susan Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Accountant |
Correspondence Address | 10 Princess Court Normanton West Yorkshire WF6 1TU |
Secretary Name | Chris Yerou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Rollscourt Avenue London SE24 0EA |
Director Name | Nigel Charles Mead |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Role | Chairman |
Correspondence Address | Apartment 1 Yoo Building 17 Hall Road London NW8 9RF |
Secretary Name | Mr Philip Stephen Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Helens Road Harrogate North Yorkshire HG2 8LB |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds 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 | -£32,079 |
Cash | £320 |
Current Liabilities | £662,444 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Appointment of a voluntary liquidator (1 page) |
8 January 2004 | Statement of affairs (6 pages) |
8 January 2004 | Resolutions
|
24 December 2003 | Registered office changed on 24/12/03 from: unit 4 croxted mews 286A-288 croxted road london SE24 9DA (1 page) |
25 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
28 August 2002 | Director's particulars changed (1 page) |
9 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 May 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Director's particulars changed (1 page) |
25 September 2001 | Return made up to 20/09/01; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
6 November 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 2000 | Director's particulars changed (1 page) |
18 October 1999 | Resolutions
|
7 October 1999 | Registered office changed on 07/10/99 from: suite C1, city cloisters 188-196 old street london EC1V 9FR (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (14 pages) |