Dacre
Harrogate
N Yorks
HG3 4EX
Director Name | Mr David Scott Weaver |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 November 2003) |
Role | Company Director |
Correspondence Address | Wharrells Villa 24 The Lanes Pudsey Leeds West Yorkshire LS28 7AQ |
Secretary Name | Sharon Womersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 November 2003) |
Role | Company Director |
Correspondence Address | Wharrells Villa 24 The Lanes Pudsey West Yorkshire LS28 7AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sunnyside Cottage Polazefield Pateley Bridge Harrogate HG3 5DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | High and Low Bishopside |
Ward | Pateley Bridge |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 December 2006 | Return made up to 14/10/06; full list of members
|
28 February 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
20 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 November 2004 | Return made up to 14/10/04; full list of members
|
9 September 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: wharrells villa 24 the lanes pudsey leeds west yorkshire LS28 7AQ (1 page) |
31 August 2004 | Secretary resigned (1 page) |
7 November 2003 | Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Company name changed breathe ezy LIMITED\certificate issued on 17/10/03 (2 pages) |