Meanwood
Leeds
West Yorkshire
LS6 4SG
Director Name | Margaret McAngus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 February 2007) |
Role | Managing Director |
Correspondence Address | Balintore 67 Cornwall Road Harrogate HG1 2NB |
Director Name | Mrs Karen Debra Hyde |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Close Markington Harrogate North Yorkshire HG3 3NZ |
Secretary Name | Margaret McAngus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2003) |
Role | Company Director |
Correspondence Address | The Cottage 56a Duchy Road Harrogate North Yorkshire HG1 2EY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Balintore 67 Cornwall Road Harrogate HG1 2NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Application for striking-off (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 October 2003 | Return made up to 30/08/03; full list of members
|
21 October 2003 | New director appointed (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: landmark house 20 broomgrove road sheffield south yorkshire S10 2LR (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 30/08/02; full list of members (6 pages) |
16 April 2003 | Company name changed team momentum LIMITED\certificate issued on 16/04/03 (2 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 January 2003 | Withdrawal of application for striking off (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 5 beechwood close markington harrogate HG3 3NS (1 page) |
2 January 2003 | Application for striking-off (1 page) |
29 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 2ND floor rm company services LIMITED, 80 great eastern street london EC2A 3RX (1 page) |