Harrogate
North Yorkshire
HG2 9BE
Secretary Name | Mrs Huixia Wang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 55 Park Avenue South Harrogate North Yorkshire HG2 9BE |
Secretary Name | Mrs Huixia Wang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 55 Park Avenue South Harrogate North Yorkshire HG2 9BE |
Director Name | Dr Yulong Ding |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2004) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Avenue South Harrogate North Yorkshire HG2 9BE |
Director Name | Mrs Huixia Wang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 55 Park Avenue South Harrogate North Yorkshire HG2 9BE |
Secretary Name | Dr Yulong Ding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Avenue South Harrogate North Yorkshire HG2 9BE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Techtran Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2006) |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Secretary Name | Techtran Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2006) |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Registered Address | 55 Park Avenue South Harrogate North Yorkshire HG2 9BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £63,451 |
Net Worth | £14,660 |
Cash | £74,452 |
Current Liabilities | £43,549 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2006 | Application for striking-off (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 55 55 park avenue south harrogate north yorkshire HG2 9BE (1 page) |
14 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
28 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: leeds innovation cntre 103 clarendon road leeds yorkshire LS2 9DF (1 page) |
13 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Ad 07/03/05--------- £ si 96@1 (2 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 55 park avenue south harrogate north yorkshire HG2 9BE (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
30 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 September 2004 | New director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Return made up to 29/08/04; full list of members
|
15 September 2004 | New secretary appointed (1 page) |
15 September 2004 | Director resigned (1 page) |
18 September 2003 | Ad 08/09/03--------- £ si 4@4=16 £ ic 1/17 (2 pages) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 277 roundhay road leeds LS8 4HS (1 page) |
17 September 2003 | New director appointed (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | Director resigned (1 page) |