Kirby Hill, Boroughbridge
York
North Yorkshire
YO51 9DS
Secretary Name | Susan Leake |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendoran Kirby Hill, Boroughbridge York North Yorkshire YO51 9DS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Jacksons Joliffe Cork 35 East Parade Harrogate HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 December 2005 | Dissolved (1 page) |
---|---|
29 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (6 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Statement of affairs (5 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Appointment of a voluntary liquidator (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 35 east parade harrogate HG1 5LQ (1 page) |
6 March 2001 | Return made up to 10/01/01; full list of members
|
24 July 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
10 January 2000 | Incorporation (10 pages) |