Harrogate
North Yorkshire
HG2 9BB
Director Name | Mr Jonathan Paul Streeton |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Field Head Farm Brackenthwaite Lane Pannal Harrogate HG3 1PL |
Secretary Name | Kathryn Streeton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Fieldhead Farm Brackenthwaite Lane, Burn Bridge Harrogate North Yorkshire HG3 1PL |
Director Name | Mr Andrew Gilbert |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pocket Gate Farm Breakback Road Woodhouse Eaves Leicestershire LE12 8RS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £332 |
Current Liabilities | £479 |
Latest Accounts | 30 April 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Application for striking-off (1 page) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
30 July 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
23 December 2003 | New director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: fieldhead farm, brackenthwaite lane, burn bridge harrogate north yorkshire HG3 1PL (1 page) |
18 November 2003 | Company name changed the katalyst greenhouse partners hip LIMITED\certificate issued on 18/11/03 (2 pages) |
26 August 2003 | Ad 11/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New secretary appointed (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |