Harrogate
North Yorkshire
HG2 8EA
Secretary Name | Janet Tipping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Beech Road Harrogate North Yorkshire HG2 8EA |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Registered Address | Lawrence House James Nicolson Link Clifton Moor York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £1,916 |
Latest Accounts | 31 October 2009 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2010 | Voluntary strike-off action has been suspended (1 page) |
14 April 2010 | Voluntary strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2010 | Application to strike the company off the register (2 pages) |
18 February 2010 | Application to strike the company off the register (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 October 2009 | Current accounting period extended from 31 July 2009 to 31 October 2009 (2 pages) |
21 October 2009 | Current accounting period extended from 31 July 2009 to 31 October 2009 (2 pages) |
21 July 2009 | Director's Change of Particulars / david tipping / 16/07/2003 / (1 page) |
21 July 2009 | Secretary's Change of Particulars / janet tipping / 16/07/2003 / (1 page) |
21 July 2009 | Director's change of particulars / david tipping / 16/07/2003 (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
21 July 2009 | Secretary's change of particulars / janet tipping / 16/07/2003 (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / david tipping / 16/07/2003 (1 page) |
22 July 2008 | Director's Change of Particulars / david tipping / 16/07/2003 / HouseName/Number was: , now: 80; Street was: 80 beech road, now: beech road; Country was: , now: united kingdom (1 page) |
22 July 2008 | Secretary's change of particulars / janet tipping / 16/07/2003 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
22 July 2008 | Secretary's Change of Particulars / janet tipping / 16/07/2003 / HouseName/Number was: , now: 80; Street was: 80 beech road, now: beech road; Country was: , now: united kingdom (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
28 July 2003 | Director resigned (1 page) |
16 July 2003 | Incorporation (12 pages) |
16 July 2003 | Incorporation (12 pages) |