Harrogate
North Yorkshire
HG3 2UQ
Director Name | Deborah Amanda East |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 60 Hookstone Chase Harrogate North Yorkshire HG2 7HS |
Secretary Name | Deborah Amanda East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 60 Hookstone Chase Harrogate North Yorkshire HG2 7HS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 60 Hookstone Chase Harrogate North Yorkshire HG2 7HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £4,193 |
Cash | £2,402 |
Current Liabilities | £3,809 |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Application to strike the company off the register (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Registered office address changed from 31 Stonefall Avenue Harrogate North Yorkshire HG2 7NR on 17 March 2011 (1 page) |
17 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 March 2011 | Registered office address changed from 31 Stonefall Avenue Harrogate North Yorkshire HG2 7NR on 17 March 2011 (1 page) |
17 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Deborah Amanda East on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Julie Ann Batty on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Deborah Amanda East on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Julie Ann Batty on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Deborah Amanda East on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Julie Ann Batty on 2 December 2009 (2 pages) |
17 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
17 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members
|
27 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 February 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Incorporation (10 pages) |
9 July 2003 | Incorporation (10 pages) |