Harrogate
North Yorkshire
HG2 9JW
Secretary Name | Deborah Marie Trantor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 December 2009) |
Role | Secretary |
Correspondence Address | 17 Brinklow Way Harrogate North Yorkshire HG2 9JW |
Director Name | Nicola Eve Farrell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Oakwood Lane Leeds West Yorkshire LS8 2JQ |
Secretary Name | Robert Paul Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hawthorn View Leeds West Yorkshire LS7 4PL |
Registered Address | 17 Brinklow Way Harrogate North Yorkshire HG2 9JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£740 |
Cash | £7 |
Current Liabilities | £14,456 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
6 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 April 2007 (12 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 April 2005 | Secretary's particulars changed (2 pages) |
3 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
7 July 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
10 April 2000 | Ad 04/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
23 March 2000 | Incorporation (22 pages) |