Harrogate
North Yorkshire
HD1 2NH
Director Name | Mr Ian Thomas Rhodes |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 December 2009) |
Role | Food Processor |
Country of Residence | England |
Correspondence Address | 63 Kent Road Harrogate North Yorkshire HG1 2NH |
Secretary Name | James Leighton Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 December 2009) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 97 Woodhall Road Calverley Leeds LS28 5PW |
Director Name | Jill Bartlett |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 December 2009) |
Role | Quality Assurance |
Correspondence Address | Rozel East Park Street Morley Leeds West Yorkshire LS27 0JP |
Director Name | Stephen Malcolm Matthews |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 December 2009) |
Role | General Manager |
Correspondence Address | 17 Springbank Close Farsley Leeds West Yorkshire LS28 5TP |
Director Name | Bernadette Mary Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 December 2009) |
Role | Office Manager |
Correspondence Address | 6 Carricks Close Low Moor Bradford West Yorkshire BD12 0JG |
Director Name | James Leighton Rhodes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 December 2009) |
Role | Food Ingredients |
Country of Residence | United Kingdom |
Correspondence Address | 97 Woodhall Road Calverley Leeds LS28 5PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dalesman House Merrydale Road Chase Way Bradford West Yorkshire BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2009 | Voluntary strike-off action has been suspended (1 page) |
13 July 2009 | Application for striking-off (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
29 May 2008 | Location of register of members (1 page) |
15 October 2007 | Location of register of members (non legible) (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
1 June 2007 | Director's particulars changed (1 page) |
18 July 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
10 September 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members
|
15 June 2004 | Registered office changed on 15/06/04 from: dalesman house merrydale road euroway trading estate bradford west yorkshire BD4 6SD (1 page) |
1 October 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
20 July 2003 | Location of register of members (1 page) |
20 July 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New director appointed (2 pages) |