Harrogate
North Yorkshire
HG2 0LW
Director Name | Paul Anthony Hollis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(same day as company formation) |
Role | Antique Dealer |
Correspondence Address | 1 Saint Marys Walk Harrogate North Yorkshire HG2 0LW |
Secretary Name | Beverley Ann Hollis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(same day as company formation) |
Role | Antique Dealer |
Correspondence Address | 1 Saint Marys Walk Harrogate North Yorkshire HG2 0LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 9 montpellier mews harrogate north yorkshire HG1 2TQ (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 10 montpellier mews harrogate north yorkshire HG1 2TQ (1 page) |
5 January 2005 | Return made up to 30/08/04; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
11 July 2003 | Return made up to 30/08/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1 saint marys walk harrogate north yorkshire HG2 0LW (1 page) |
20 February 2002 | Return made up to 30/08/01; full list of members (7 pages) |
29 August 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Ad 30/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2000 | New director appointed (2 pages) |
30 August 2000 | Incorporation (17 pages) |