Harrogate
North Yorkshire
HG2 9NS
Secretary Name | Patricia Piercy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | 70 Leeds Road Birstall Batley WF17 0DU |
Director Name | David Farrar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eye Dale Court Ashton Walk Bradford West Yorkshire BD10 8RN |
Secretary Name | David Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eye Dale Court Ashton Walk Bradford West Yorkshire BD10 8RN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Manningham Mills Heaton Road Bradford BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2009 | Application for striking-off (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
26 February 2007 | New director appointed (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
19 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members
|
8 July 2003 | New secretary appointed (2 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
3 January 2002 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
27 June 2001 | Incorporation (17 pages) |