Harrogate
North Yorkshire
HG1 4TE
Director Name | Thomas Gerald Atcheson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Lynton Gardens Harrogate North Yorkshire HG1 4TE |
Secretary Name | Thomas Gerald Atcheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Lynton Gardens Harrogate North Yorkshire HG1 4TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £3,463 |
Cash | £8,341 |
Current Liabilities | £26,357 |
Latest Accounts | 30 April 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 September 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (15 pages) |
---|---|
11 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (12 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
20 August 2015 | Registered office address changed from Stuart House, 15/17 North Park Road, Harrogate North Yorkshire HG1 5PD to Albion Court 5 Albion Place Leeds LS1 6JL on 20 August 2015 (2 pages) |
17 August 2015 | Statement of affairs with form 4.19 (9 pages) |
17 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Current accounting period extended from 8 April 2010 to 30 April 2010 (1 page) |
14 April 2010 | Current accounting period extended from 8 April 2010 to 30 April 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 8 April 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 8 April 2009 (5 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 8 April 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 8 April 2008 (6 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 8 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 8 April 2007 (6 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Total exemption small company accounts made up to 8 April 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 8 April 2006 (6 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 8 April 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 8 April 2005 (1 page) |
17 January 2006 | Accounting reference date shortened from 30/04/05 to 08/04/05 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 August 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
25 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
10 September 2004 | Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Incorporation (16 pages) |