25 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Director Name | Susan Margaret Ivory |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Housewife |
Correspondence Address | Beechwood 25 Park Drive Harrogate North Yorkshire HG2 9AY |
Secretary Name | Mr Christopher Richard Ivory |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Beechwood 25 Park Drive Harrogate North Yorkshire HG2 9AY |
Secretary Name | Vivian Michael Gaines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 25 Winton Road North Allerton DL6 1QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 January 2005 | Dissolved (1 page) |
---|---|
4 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2004 | Liquidators statement of receipts and payments (6 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Statement of affairs (5 pages) |
16 May 2003 | Appointment of a voluntary liquidator (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: standard way industrial estate north allerton north yorkshire DL6 2XA (1 page) |
23 December 2002 | Return made up to 13/12/02; full list of members
|
23 December 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2002 | Company name changed small space LIMITED\certificate issued on 20/02/02 (2 pages) |
7 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | New director appointed (1 page) |
13 December 2001 | Incorporation (14 pages) |