Starbeck
Harrogate
North Yorkshire
HG2 7HX
Director Name | Mark Leicester |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2003(5 days after company formation) |
Appointment Duration | 5 years (closed 13 August 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Street Starbeck Harrogate North Yorkshire HG2 7HX |
Secretary Name | Elizabeth Jean Leicester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2003(5 days after company formation) |
Appointment Duration | 5 years (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 29 High Street Starbeck Harrogate North Yorkshire HG2 7HX |
Director Name | Mr Richard Stewart Seymour Brown |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
Secretary Name | Susan Mary Cutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Latton Green Harlow Essex CM18 7EP |
Website | petethesweep.com/ |
---|---|
Email address | [email protected] |
Telephone | 01423 889125 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 41-43 High Street Starbeck North Yorkshire HG2 7LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £2,869 |
Cash | £69 |
Current Liabilities | £549 |
Latest Accounts | 31 March 2007 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2008 | Application for striking-off (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 1 high street roydon harlow essex CM19 5HJ (1 page) |
15 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
29 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (15 pages) |