Company NameAttire (Harrogate) Limited
DirectorGemma Sargeson
Company StatusDissolved
Company Number04842984
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Directors

Director NameGemma Sargeson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address16 Ambleside Walk
Wetherby
Yorkshire
LS22 6DP
Secretary NameMrs Elaine Sargeson
NationalityBritish
StatusCurrent
Appointed29 July 2003(6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ambleside Walk
Wetherby
Leeds
LS22 6DP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 December 2007Dissolved (1 page)
18 September 2007Liquidators statement of receipts and payments (5 pages)
18 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
14 May 2004Statement of affairs (5 pages)
14 May 2004Appointment of a voluntary liquidator (1 page)
14 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2004Registered office changed on 05/05/04 from: 16 ambleside walk wetherby yorkshire LS22 6DP (1 page)
29 November 2003Ad 29/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
3 August 2003New director appointed (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2003Incorporation (16 pages)