Harrogate
North Yorkshire
HG1 2ET
Director Name | Mrs Catherine Selby Wright |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Youngs Drive Harrogate North Yorkshire HG3 2GA |
Secretary Name | Ruth Marjorie Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Rowan Road London W6 7DU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 37c Kent Road Harrogate North Yorkshire HG1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £150,488 |
Current Liabilities | £150,216 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Application for striking-off (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
31 March 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
16 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
15 January 2004 | Return made up to 15/11/03; full list of members
|
30 December 2003 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 41 kent road harrogate north yorkshire HG1 2EU (1 page) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 41 kent road harrogate HG1 2EU (1 page) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |