Harrogate
North Yorkshire
HG2 8HR
Secretary Name | Vanda Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 6 Fulwith Avenue Harrogate North Yorkshire HG2 8HR |
Secretary Name | Steven McCready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Stoneleigh Garth Shadwell Lane Leeds West Yorkshire LS17 8FG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(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 | 29 June 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
31 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 November 2007 | Return made up to 29/06/07; full list of members (2 pages) |
13 November 2007 | Return made up to 29/06/06; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: c/o credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 July 2004 | Director resigned (1 page) |