Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director Name | Joseph Geoffrey Jack Flynn |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 September 2008) |
Role | Valuer |
Correspondence Address | Norfolk Houser Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Nigel Paul Flynn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | Norfolk House Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Norfolk House Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
Year | 2014 |
---|---|
Net Worth | -£22,568 |
Current Liabilities | £24,991 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2008 | Application for striking-off (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Return made up to 09/01/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 November 2006 | New director appointed (1 page) |
25 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 March 2003 | Ad 09/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
9 January 2003 | Incorporation (15 pages) |