2 Alderson Square
Harrogate
HG2 8AX
Director Name | Thomas Michael Fisher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Waterside Langthorpe Boroughbridge York YO51 9GE |
Secretary Name | Sarah Louise Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 2 Alderson Square Harrogate HG2 8AX |
Director Name | Thomas Michael Fisher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | 39 Waterside Langthorpe Boroughbridge York YO51 9GE |
Secretary Name | Sarah Louise Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 2 Alderson Square Harrogate HG2 8AX |
Registered Address | Churchill House 2 North Street Ripon North Yorkshire HG4 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2006 | Application for striking-off (1 page) |
21 December 2004 | Return made up to 10/12/04; full list of members
|
22 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: churchill house 2 north street ripon north yorkshire HG4 1JY (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 2 north street ripon north yorkshire HG4 1JY (1 page) |
17 February 2004 | Return made up to 10/12/03; full list of members (7 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: marlborough house westminster place york north yorkshire YO26 6RW (1 page) |
13 May 2003 | New director appointed (1 page) |
8 May 2003 | New secretary appointed (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: marcborough house west minster place york north yorkshire YO26 6RW (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 39 waterside langthorpe boroughbridge north yorkshire YO51 9GE (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Company name changed open computing solutions LIMITED\certificate issued on 18/02/03 (2 pages) |
10 December 2002 | Incorporation (16 pages) |