Harrogate
HG2 0HU
Secretary Name | Laim Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 30 Pannal Ash Drive Harrogate North Yorkshire HG2 0HU |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Jean Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Village Earswick York North Yorkshire YO32 9SL |
Director Name | Caroline Petch |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 08 August 2001) |
Role | Complimentary Therapist |
Correspondence Address | 38 Cavendish Street Harrogate North Yorkshire HG1 4NT |
Secretary Name | Caroline Petch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 08 August 2001) |
Role | Complimentary Therapist |
Correspondence Address | 38 Cavendish Street Harrogate North Yorkshire HG1 4NT |
Registered Address | 20 Ryburn Close Canterbury Gardens Moorgate Park Clifton York YO30 4XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Rawcliffe |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2007 | Application for striking-off (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
10 January 2006 | Return made up to 20/10/05; full list of members (6 pages) |
18 November 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
8 December 2004 | Return made up to 20/10/04; full list of members
|
19 December 2003 | Return made up to 20/10/03; full list of members (6 pages) |
19 December 2003 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 November 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: ivy cottage scriven knaresborough HG5 9DZ (1 page) |
6 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Return made up to 20/10/01; full list of members
|
20 November 2001 | Registered office changed on 20/11/01 from: 10 princes square harrogate north yorkshire HG1 1LX (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Memorandum and Articles of Association (8 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
7 February 2001 | Ad 19/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2001 | Company name changed limco seventy two LIMITED\certificate issued on 05/02/01 (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |