Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
Director Name | Miss Jennifer Mary Jackson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2002(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Secretary Name | Miss Jennifer Mary Jackson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 2002(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Plantation Avenue Harrogate North Yorkshire HG2 0DD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Monkswell House 1 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£17,878 |
Cash | £217 |
Current Liabilities | £36,880 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Plantation House Plantation Avenue Harrogate North Yorkshire HG2 0DD on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Plantation House Plantation Avenue Harrogate North Yorkshire HG2 0DD on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Plantation House Plantation Avenue Harrogate North Yorkshire HG2 0DD on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Glynn Alan Maldwyn Harby on 3 June 2010 (2 pages) |
18 August 2009 | Compulsory strike-off action has been suspended (1 page) |
18 August 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Appointment Terminated Secretary jennifer jackson (1 page) |
5 November 2008 | Appointment terminated secretary jennifer jackson (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
4 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
25 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 March 2005 | Company name changed bao consulting LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed bao consulting LIMITED\certificate issued on 14/03/05 (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Company name changed business add on LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed business add on LIMITED\certificate issued on 08/11/04 (2 pages) |
28 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
20 February 2004 | Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 February 2004 | Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: the water mill beamsley skipton yorkshire BD23 6HH (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: the water mill beamsley skipton yorkshire BD23 6HH (1 page) |
29 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 12 york place leeds LS1 2DS (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 12 york place leeds LS1 2DS (1 page) |
5 February 2002 | Incorporation (16 pages) |
5 February 2002 | Incorporation (16 pages) |