Clapham Green High Birstwith
Harrogate
HG3 2JD
Director Name | Mr Stephen Tebb |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carla Beck House Carla Beck Lane Carleton Skipton BD23 3BQ |
Secretary Name | Mrs Judith Alison Tebb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carla Beck House Carla Beck Lane Carleton Skipton North Yorkshire BD23 3BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Units 41+42 Millennium Road Airedale Business Centre Skipton North Yorkshire BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | -£5,894 |
Current Liabilities | £9,376 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2008 | Application for striking-off (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 June 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
31 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 June 2004 | Return made up to 02/05/04; full list of members
|
8 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 April 2002 | Return made up to 02/05/02; full list of members
|
13 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
4 June 2001 | Return made up to 02/05/01; full list of members
|
23 May 2000 | Registered office changed on 23/05/00 from: 1-5 alma terrace skipton north yorkshire BD23 1EJ (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |