Skircoat Green
Halifax
West Yorkshire
HX3 0SH
Director Name | Kevin O'Hara |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 July 2009) |
Role | Theatre Director |
Correspondence Address | 102 Dudwell Lane Skircoat Green Halifax West Yorkshire HX3 0SH |
Secretary Name | Claire O'Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 102 Dudwell Lane Skircoat Green Halifax West Yorkshire HX3 0SH |
Director Name | Gareth John Doust |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(1 year after company formation) |
Appointment Duration | 7 months (resigned 09 August 2004) |
Role | Theatre Company Commercial Dir |
Correspondence Address | 109 Athol Mount Ovenden Halifax West Yorkshire HX3 5RH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 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 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,007 |
Current Liabilities | £3,007 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Return made up to 17/12/07; no change of members
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
23 January 2006 | Return made up to 17/12/05; full list of members
|
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
18 August 2004 | Director resigned (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 February 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
17 September 2003 | Company name changed claro link secretarial services LIMITED\certificate issued on 17/09/03 (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
17 December 2002 | Incorporation (9 pages) |