Harrogate
North Yorkshire
HG1 5AF
Director Name | Simon Hebblethwaite |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 May 2009) |
Role | Plumber |
Correspondence Address | 4 Roseville Road Harrogate HG1 4TD |
Director Name | Mr Graeme Arthur Vincent Morrell |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Park Parade Harrogate North Yorkshire HG1 5AF |
Secretary Name | Mr Graeme Arthur Vincent Morrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Park Parade Harrogate North Yorkshire HG1 5AF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Tenon Recovery Unit 1 Calder Close Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£72,229 |
Cash | £4,614 |
Current Liabilities | £121,580 |
Latest Accounts | 31 October 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
12 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 February 2009 | Insolvency:sec of state certificate / release of liquidator. (1 page) |
10 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o tenon recovery the exchange station parade harrogate HG1 1TS (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 12A park parade harrogate north yorkshire HG1 5AF (1 page) |
27 November 2007 | Statement of affairs (5 pages) |
27 November 2007 | Resolutions
|
26 November 2007 | Appointment of a voluntary liquidator (1 page) |
23 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 October 2006 | Return made up to 08/07/06; full list of members (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 15 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
14 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
9 August 2004 | Return made up to 08/07/04; full list of members
|
6 August 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
21 October 2003 | Company name changed perrygate LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | New director appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |