Harrogate
North Yorkshire
HG2 8EZ
Director Name | Stephen Paul Slater |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(2 years after company formation) |
Appointment Duration | 5 years (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Flat 53 Centaur House 91 Great George Street Leeds West Yorkshire LS1 3LA |
Director Name | Mr Martin John Bowdler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 50 Wong Lane Tickhill Doncaster South Yorkshire DN11 9NX |
Director Name | Daniel Gilpin Lister |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 4 Manor Park View Old Glossop Derbyshire SK13 7TL |
Secretary Name | Glynn Alan Maldwyn Harby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Director Name | Amy Slater |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2007) |
Role | Sales Director |
Correspondence Address | 53 Centaur House Leeds West Yorkshire LS1 3LA |
Director Name | Glynn Alan Maldwyn Harby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2004) |
Role | Financial Accountant |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Director Name | Raymond John Slater |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 137 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Raymond John Slater |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 137 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Registered Address | 46 Barkston House Croydon Street Leeds LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Return made up to 21/01/07; full list of members (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: arch z granary wharf leeds w yorks LS1 4BR (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 21/01/06; full list of members (8 pages) |
12 September 2006 | Director's particulars changed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 137 leeds road harrogate north yorkshire HG2 8EZ (1 page) |
9 February 2006 | Director resigned (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 March 2005 | New director appointed (3 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: plantation house plantation avenue harrogate north yorkshire HG2 0DD (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
19 February 2004 | Ad 21/05/03--------- £ si 850@1=850 £ ic 150/1000 (2 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 June 2003 | New director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: the watermill beamsley skipton BD23 6HH (1 page) |
14 October 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
21 January 2002 | Incorporation (16 pages) |