Fishponds
Yarn
North Yorkshire
TS15 9DB
Secretary Name | Simon Edward Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Treetops Fishponds Yarn North Yorkshire TS15 9DB |
Director Name | Mr Adam James Robert Thorpe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 April 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regent Parade Harrogate North Yorkshire HG1 5AN |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
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 | £21,465 |
Cash | £105 |
Current Liabilities | £18,991 |
Latest Accounts | 30 June 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Application for striking-off (1 page) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 November 2006 | Return made up to 01/07/06; full list of members (7 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 September 2005 | Return made up to 01/07/05; full list of members (7 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: treetops, fishponds yarm north yorkshire TS15 9DB (1 page) |
8 October 2004 | Return made up to 01/07/04; full list of members
|
19 November 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (4 pages) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: treetops, fishponds yarn north yorkshire TS15 9DB (1 page) |
8 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2003 | Company name changed pheonix arnold LIMITED\certificate issued on 08/07/03 (2 pages) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |