Cheltenham Crescent
Harrogate
North Yorkshire
HG1 1BQ
Director Name | Sally Ann Rasmussen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Centre House Cheltenham Crescent Harrogate North Yorkshire HG1 1BQ |
Secretary Name | Sally Ann Rasmussen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Centre House Cheltenham Crescent Harrogate North Yorkshire HG1 1BQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Sagars Chartered Accountants Elizabeth House Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£272,448 |
Cash | £2,621 |
Current Liabilities | £431,150 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2012 | Final Gazette dissolved following liquidation (1 page) |
3 March 2012 | Final Gazette dissolved following liquidation (1 page) |
23 March 2010 | Completion of winding up (1 page) |
23 March 2010 | Completion of winding up (1 page) |
23 March 2010 | Dissolution deferment (1 page) |
23 March 2010 | Dissolution deferment (1 page) |
24 February 2009 | Order of court to wind up (1 page) |
24 February 2009 | Order of court to wind up (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
8 March 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
30 November 2004 | Ad 14/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
30 November 2004 | Ad 14/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 April 2004 | Particulars of mortgage/charge (9 pages) |
17 April 2004 | Particulars of mortgage/charge (9 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
20 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 01/03/01; full list of members
|
22 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
4 September 2000 | Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2000 | Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Incorporation (18 pages) |