Grosvenor Buildings 18 Crescent Road
Harrogate
North Yorkshire
HG1 2RT
Director Name | Sally Jane Russell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 April 2009) |
Role | Sales |
Correspondence Address | Laurel Bank 40 York Road Driffield North Humberside YO25 5AX |
Secretary Name | Sally Jane Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 April 2009) |
Role | Sales |
Correspondence Address | Laurel Bank 40 York Road Driffield North Humberside YO25 5AX |
Secretary Name | Jane Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 2004) |
Role | Administrator |
Correspondence Address | 7 Hall Close Bramhope Leeds West Yorkshire LS16 9JQ |
Director Name | Alan Kenneth Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Rivermead Bridge End Wansford Peterborough PE8 6JH |
Secretary Name | Reginald Stephen Knockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | Apartment 26 Grosvenor Buildings 18 Crescent Road Harrogate North Yorkshire HG1 2RT |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | Unit 4 Mortech Office Park York Road Leeds West Yorkshire LS15 4TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Barwick in Elmet and Scholes |
Ward | Harewood |
Year | 2014 |
---|---|
Net Worth | -£91,059 |
Cash | £17,060 |
Current Liabilities | £85,760 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 March 2006 | Secretary resigned (2 pages) |
14 March 2006 | Return made up to 01/10/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 November 2005 | £ nc 251000/278789 05/07/04 (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Ad 05/07/04--------- £ si 27789@1 (2 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
15 October 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
16 August 2005 | Company name changed the fresh pleasures food company LIMITED\certificate issued on 16/08/05 (2 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 October 2004 | New secretary appointed (2 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Company name changed panzani uk LIMITED\certificate issued on 09/07/04 (2 pages) |
2 June 2004 | New director appointed (2 pages) |
20 April 2004 | Particulars of contract relating to shares (4 pages) |
20 April 2004 | Nc inc already adjusted 24/03/04 (1 page) |
20 April 2004 | Ad 24/03/04--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
14 April 2004 | Resolutions
|
9 February 2004 | Registered office changed on 09/02/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (1 page) |
20 January 2004 | Director resigned (1 page) |
15 January 2004 | Ad 23/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 2003 | New director appointed (2 pages) |
13 October 2003 | Company name changed lupfaw 126 LIMITED\certificate issued on 13/10/03 (2 pages) |