High Birstwith
Harrogate
HG3 2JD
Secretary Name | Mrs Julie Patmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre High Birstwith Harrogate North Yorkshire HG3 2JD |
Director Name | Anthony James Kettlewell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(3 days after company formation) |
Appointment Duration | 2 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 1a Hunters Walk Wetherby West Yorkshire LS22 7XX |
Secretary Name | Mr John Simon Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(3 days after company formation) |
Appointment Duration | 2 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Rail Balk Lane Off Spofforth Hill Wetherby West Yorkshire LS22 6WA |
Director Name | Roland Gooch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2001) |
Role | Building Contractor |
Correspondence Address | 18 Foxhill Wetherby West Yorkshire LS22 6PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £126,997 |
Cash | £258 |
Current Liabilities | £605,804 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2009 | Statement of affairs with form 4.19 (11 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 5 whitfield business park manse lane knaresborough north yorkshire HG5 8BS (1 page) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 20 sandbeck park sandbeck lane wetherby west yorkshire LS22 7TW (1 page) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 January 2007 | Director resigned (1 page) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members
|
21 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 April 2001 | Return made up to 23/02/01; full list of members
|
10 January 2001 | Registered office changed on 10/01/01 from: holgate lane boston spa wetherby west yorkshire LS23 6BN (1 page) |
12 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (16 pages) |