Glass Houses
Harrogate
North Yorkshire
HG3 5QT
Secretary Name | Jennifer Louise Blunstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chapel Terrace Glasshouses Harrogate North Yorkshire HG3 5QT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£637 |
Cash | £85 |
Current Liabilities | £722 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 November 2004 | Application for striking-off (1 page) |
9 September 2004 | Return made up to 27/05/04; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |