126 Duchy Road
Harrogate
North Yorkshire
HG1 2HE
Director Name | Peter Henry Emsley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Claro Park Claro Road Harrogate HG1 4BB |
Secretary Name | Peter Henry Emsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Claro Park Claro Road Harrogate HG1 4BB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 1st Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 September 2004 | Dissolved (1 page) |
---|---|
22 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Ad 15/12/03--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
20 February 2004 | Statement of affairs (7 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Declaration of solvency (3 pages) |
19 January 2004 | Appointment of a voluntary liquidator (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: claro park claro road harrogate HG1 4BB (1 page) |
29 December 2003 | Resolutions
|
15 December 2003 | £ nc 100/200000 18/11/03 (1 page) |
15 December 2003 | Resolutions
|
28 November 2003 | Ad 18/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
8 August 2003 | Incorporation (15 pages) |