Harrogate
North Yorkshire
HG2 7NR
Director Name | Omar Joomun |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Nurse Manager |
Correspondence Address | 14 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Omar Joomun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Nurse Manager |
Correspondence Address | 14 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Secretary Name | Jason Joomun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 September 2002) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 219 Woodfield Road Harrogate North Yorkshire HG1 4JE |
Secretary Name | David Robert Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 1 Almsford Oval Harrogate North Yorkshire HG2 8EJ |
Director Name | David Robert Heywood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2004) |
Role | Sales Director |
Correspondence Address | 1 Almsford Oval Harrogate North Yorkshire HG2 8EJ |
Director Name | David Keywood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 1 Almsford Oval Harrogate North Yorkshire HG2 8EJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | First Floor Park House Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,803 |
Cash | £10,002 |
Current Liabilities | £38,393 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2007 | Dissolved (1 page) |
---|---|
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
24 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Statement of affairs (6 pages) |
14 October 2004 | Appointment of a voluntary liquidator (1 page) |
14 October 2004 | Resolutions
|
22 September 2004 | Registered office changed on 22/09/04 from: unit 1 & 2 stonefall stables stonefall mews harrogate north yorkshire HG2 7NR (1 page) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 June 2003 | Return made up to 12/04/03; full list of members
|
19 June 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
21 June 2002 | Particulars of mortgage/charge (11 pages) |
13 May 2002 | Ad 26/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
4 February 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members
|
31 May 2000 | Ad 05/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 April 2000 | Incorporation (16 pages) |