Harrogate
North Yorkshire
HG2 8JY
Secretary Name | Daniel Railton Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 October 2007) |
Role | Student |
Correspondence Address | 42 St Hilda's Road Harrogate HG2 8JY |
Director Name | Mr John Railton Ashcroft |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2003) |
Role | Management Consultant |
Correspondence Address | Sweethills House Priory Park Nun Monkton York YO26 8ET |
Secretary Name | Alison Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2003) |
Role | Management Consultant |
Correspondence Address | 42 St Hildas Road Harrogate North Yorkshire HG2 8JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 42 St Hilda's Road Harrogate HG2 8JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Latest Accounts | 25 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 December |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2007 | Application for striking-off (1 page) |
30 March 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 25 December 2005 (4 pages) |
4 September 2006 | Return made up to 26/06/06; full list of members
|
3 August 2005 | Return made up to 26/06/05; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 25 December 2004 (6 pages) |
19 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Total exemption small company accounts made up to 25 December 2003 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 25 December 2002 (6 pages) |
20 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 25 December 2001 (4 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
20 January 2001 | Accounting reference date extended from 30/06/01 to 25/12/01 (1 page) |
11 January 2001 | Ad 02/01/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |