Harrogate
North Yorkshire
HG1 2ET
Secretary Name | Mr Robin Neil Womersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davies Avenue Roundhay Leeds West Yorkshire LS8 1JZ |
Secretary Name | Heather May Willmott |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Mr Garry Alan Titchen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Birkdale Close Tytherington Macclesfield Cheshire SK10 2UA |
Secretary Name | Mr Seng Hoong Ng |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briar Dene Main Street East Keswick Leeds West Yorkshire LS17 9EJ |
Director Name | Mr Clive Walley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2004(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Way Boroughbridge York YO51 9UR |
Secretary Name | Neil Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 42 Kent Road Harrogate North Yorkshire HG1 2ET |
Secretary Name | Heather May Willmott |
---|---|
Status | Resigned |
Appointed | 03 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 42 Kent Road Harrogate North Yorkshire HG1 2ET |
Registered Address | 2 Grant Avenue Leeds LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £13,137 |
Net Worth | -£377,136 |
Current Liabilities | £582,303 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2006 | Return made up to 05/06/06; full list of members
|
30 November 2005 | Accounts for a medium company made up to 31 January 2005 (16 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
9 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
1 December 2004 | Accounts for a medium company made up to 31 January 2004 (14 pages) |
6 August 2004 | Return made up to 05/06/04; full list of members
|
8 April 2004 | New director appointed (2 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Ad 21/07/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o bushells chartered accountants, 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Ad 21/07/03--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
10 July 2003 | Company name changed f t brands LIMITED\certificate issued on 10/07/03 (2 pages) |
5 June 2003 | Incorporation (10 pages) |