Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary Name | Mr Graham Allan Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Mr Graham Allan Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(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 | 21 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 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 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
13 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
22 December 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
14 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
28 November 2001 | Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (1 page) |
6 March 2001 | New secretary appointed (1 page) |
21 February 2001 | Incorporation (15 pages) |