Burn Bridge
Harrogate
North Yorkshire
HG3 1LT
Secretary Name | Gloria Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | 6 Westminster Close Burn Bridge Harrogate North Yorkshire HG3 1LT |
---|---|
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 | -£1,738 |
Cash | £1,789 |
Current Liabilities | £3,527 |
Latest Accounts | 30 September 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for John Rhodes on 5 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for John Rhodes on 5 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for John Rhodes on 5 July 2010 (2 pages) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 September 2008 | Return made up to 05/07/08; no change of members (6 pages) |
11 September 2008 | Return made up to 05/07/08; no change of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
7 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
8 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 January 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
20 January 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
21 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
5 July 2003 | Incorporation (17 pages) |
5 July 2003 | Incorporation (17 pages) |