Starbeck
Harrogate
North Yorkshire
HG2 7HX
Secretary Name | Elizabeth Jean Leicester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 August 2008) |
Role | Office Manager |
Correspondence Address | 29 High Street Starbeck Harrogate North Yorkshire HG2 7HX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | petethesweep.com/ |
---|---|
Email address | [email protected] |
Telephone | 01423 889125 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 41-43 High Street Starbeck North Yorkshire HG2 7LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£525 |
Cash | £175 |
Current Liabilities | £700 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2006 | Return made up to 20/01/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 May 2005 | Return made up to 20/01/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 29 high street starbeck harrogate north yorkshire HG2 7HX (2 pages) |
8 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
31 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 29 high street starbeck harrogate HG2 7HX (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |