Kirkby Overblow
Harrogate
North Yorkshire
HG3 1RD
Director Name | Yolanda Dawson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Briar Entry Hill Drive Bath Avon BA2 5NL |
Director Name | Dean Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Miller Close Stokeheath Bromsgrove B60 3PG |
Secretary Name | Mrs Tove Hoff Gascoyne |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 09 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kirkby Meadows Jasper Lane, Kirkby Overblow Harrogate HG3 1RD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2-4 North Street Wetherby West Yorkshire LS22 6NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | Application for striking-off (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Return made up to 09/01/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 March 2003 | Return made up to 09/01/03; full list of members
|
8 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 May 2002 | Secretary's particulars changed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 April 2002 | Ad 09/01/02--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
15 March 2002 | New director appointed (2 pages) |
9 January 2002 | Incorporation (14 pages) |