Harrogate
North Yorkshire
HG1 2JL
Secretary Name | Jonathan Mark Abel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 March 2007) |
Role | Care Worker |
Correspondence Address | 210 Chatsworth Grove Harrogate North Yorkshire HG1 2EB |
Director Name | Mr Justin Lee Mourton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 June 2003) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Rocella House 5 Spen Road West Park Leeds West Yorkshire LS16 5AL |
Secretary Name | Matthew Vennor Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 June 2003) |
Role | Sales |
Correspondence Address | 47 Harlow Crescent Harrogate North Yorkshire HG2 0AJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £5,301 |
Cash | £3,202 |
Current Liabilities | £5,257 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2006 | Application for striking-off (1 page) |
15 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 December 2004 | Return made up to 25/11/04; full list of members
|
30 September 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
16 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
29 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
10 January 2003 | Ad 04/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: parkside house 17 east parade harrogate north yorkshire HG1 5LF (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |