Harrogate
North Yorkshire
HG1 4RJ
Secretary Name | Susan Helen Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Electronics Assembler |
Correspondence Address | 25 Olive Walk Harrogate North Yorkshire HG1 4RJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mark David Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,469 |
Cash | £2,363 |
Current Liabilities | £26,783 |
Latest Accounts | 31 August 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 January 2014 | Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 31 January 2014 (1 page) |
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 July 2010 | Director's details changed for Mark David Chapman on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mark David Chapman on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 March 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
17 July 2003 | Incorporation (16 pages) |