Loxwood
Billingshurst
West Sussex
RH14 0TH
Secretary Name | Jonathan David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Harrison Grove Harrogate North Yorkshire HG1 4QJ |
Director Name | David Andrew Hampshaw |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lime Close London E1W 2QP |
Director Name | William McCormack |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 368 Purley Way Croydon Surrey CR0 4NY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 | -£58,833 |
Cash | £1,376 |
Current Liabilities | £92,395 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Voluntary strike-off action has been suspended (1 page) |
7 April 2006 | Application for striking-off (1 page) |
6 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
10 October 2005 | Resolutions
|
3 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Return made up to 17/10/04; full list of members (2 pages) |
31 January 2005 | Director's particulars changed (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 May 2004 | Return made up to 17/10/03; full list of members (7 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 35 crowberry drive harrogate HG3 2UF (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Ad 17/10/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Incorporation (9 pages) |