Harrogate
North Yorkshire
HG1 5LQ
Secretary Name | Jill Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 35 East Parade Harrogate North Yorkshire HG1 5LQ |
Director Name | Jill Johnson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 East Parade Harrogate North Yorkshire HG1 5LQ |
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £17,424 |
Net Worth | £70 |
Current Liabilities | £26,378 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
18 May 2004 | Return made up to 13/01/04; no change of members (6 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 5 saint clements road harrogate north yorkshire HG2 8LU (1 page) |
24 February 2004 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
11 January 2004 | Director's particulars changed (1 page) |
11 January 2004 | Return made up to 13/01/03; full list of members (6 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: sir robert peel mill fazeley tamworth staffordshire B78 3QD (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
21 May 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
17 April 2002 | Return made up to 13/01/02; full list of members (6 pages) |
30 April 2001 | Return made up to 13/01/01; full list of members (6 pages) |
12 September 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
13 January 2000 | Incorporation (26 pages) |