Harrogate
North Yorkshire
HG3 2YE
Secretary Name | Mr Stephen Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(1 year after company formation) |
Appointment Duration | 4 years, 12 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | Acorn House 15 Saltergate Drive Harrogate North Yorkshire HG3 2YE |
Director Name | Mrs Barbara Ellen Bartlett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | Acorn House 15 Saltergate Drive Harrogate North Yorkshire HG3 2YE |
Director Name | Mr Justin Lee Mourton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Sales |
Country of Residence | West Yorkshire |
Correspondence Address | 12 Quarry Dean Leeds Yorkshire LS16 8PA |
Secretary Name | Leah Mourton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | China Cottage Outwood Lane, Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Town And Countryside Limited Tower House Business Centre Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £286,434 |
Gross Profit | £100,702 |
Net Worth | £59 |
Cash | £3,988 |
Current Liabilities | £31,733 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2005 | Application for striking-off (1 page) |
4 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
17 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
17 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: unit d riffa business park harrogate road pool in wharfedale leeds west yorkshire LS21 2RZ (1 page) |
28 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page) |
6 June 2002 | Return made up to 15/02/01; full list of members
|
12 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 15/02/02; full list of members
|
18 December 2001 | Registered office changed on 18/12/01 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: parkside house 17 east parade harrogate north yorkshire HG1 5LF (1 page) |
28 February 2000 | Secretary resigned (1 page) |