Harrogate
HG2 7PE
Secretary Name | Louise Hodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 27 South Beech Avenue Harrogate HG2 7PE |
Director Name | Michael John Hodge |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Scarborough Terrace York North Yorkshire YO30 7AW |
Secretary Name | David Paul Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Park Square Knaresborough North Yorkshire HG5 0EG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 27 South Beech Avenue Harrogate HG2 7PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £14 |
Current Liabilities | £4,202 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2008 | Application for striking-off (1 page) |
30 November 2007 | Return made up to 03/10/07; no change of members (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 March 2007 | Return made up to 03/10/06; full list of members
|
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 December 2005 | Return made up to 03/10/05; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
21 January 2005 | Return made up to 03/10/04; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 January 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 12 grimbald road knaresborough north yorkshire HG5 8HD (1 page) |
21 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 October 2003 | Secretary resigned (1 page) |