Harrogate Golf Club, Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director Name | Carolyn Mary Gill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 January 2006) |
Role | Catering |
Correspondence Address | The Steward's Flat Harrogate Golf Club, Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Secretary Name | Carolyn Mary Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 January 2006) |
Role | Catering |
Correspondence Address | The Steward's Flat Harrogate Golf Club, Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Director Name | William Michael Gill |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Weston Drive Otley West Yorkshire LS21 2EL |
Secretary Name | Richard Mark Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Albion Street Otley West Yorkshire LS21 1DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£443 |
Current Liabilities | £443 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2005 | Application for striking-off (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members
|
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
24 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 June 2001 | Ad 05/05/00--------- £ si 1@1 (2 pages) |
18 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
5 May 2000 | Incorporation (17 pages) |