Harrogate
North Yorkshire
HG1 1BJ
Director Name | Matthew Carter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 March 2011) |
Role | Company Director |
Correspondence Address | 20 West Park Harrogate North Yorkshire HG1 1BJ |
Secretary Name | Danielle Carnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 March 2011) |
Role | Company Director |
Correspondence Address | 20 West Park Harrogate North Yorkshire HG1 1BJ |
Director Name | James Reed Stephenson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 March 2011) |
Role | Sales Director |
Correspondence Address | Copperfield House Church End Raskelf Easingwood North Yorkshire YO61 3LG |
Director Name | Paul Graham Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2002) |
Role | Operations Director |
Correspondence Address | 4 Westfields Estate Narborough Kings Lynn PE32 1SX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 20 West Park Harrogate North Yorkshire HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR on 31 March 2010 (1 page) |
18 March 2010 | Receiver's abstract of receipts and payments to 10 March 2010 (2 pages) |
18 March 2010 | Receiver's abstract of receipts and payments to 10 March 2010 (2 pages) |
18 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
18 March 2010 | Notice of ceasing to act as receiver or manager (1 page) |
21 August 2009 | Receiver's abstract of receipts and payments to 10 July 2009 (2 pages) |
21 August 2009 | Receiver's abstract of receipts and payments to 10 July 2009 (2 pages) |
15 July 2008 | Receiver's abstract of receipts and payments to 10 July 2009 (2 pages) |
15 July 2008 | Receiver's abstract of receipts and payments to 10 July 2009 (2 pages) |
22 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
22 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: woodfen road littleport cambridgeshire CB6 1XX (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: woodfen road littleport cambridgeshire CB6 1XX (1 page) |
10 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 September 2002 | Administrative Receiver's report (7 pages) |
23 September 2002 | Administrative Receiver's report (7 pages) |
29 July 2002 | Appointment of receiver/manager (2 pages) |
29 July 2002 | Appointment of receiver/manager (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
13 June 2002 | Accounts made up to 31 December 2001 (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
20 April 2002 | Particulars of mortgage/charge (11 pages) |
20 April 2002 | Particulars of mortgage/charge (11 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members
|
21 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: tingewick road buckingham road buckinghamshire MK18 1AN (1 page) |
18 April 2001 | Company name changed ever 1412 LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed ever 1412 LIMITED\certificate issued on 18/04/01 (2 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
6 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Incorporation (30 pages) |