Burn Bridge
Harrogate
North Yorkshire
HG3 1PG
Secretary Name | Zena Rostron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 February 2014) |
Role | House Wife |
Correspondence Address | Woodside Farm Brackenthwaite Lane Burn Bridge Harrogate North Yorkshire HG3 1PG |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 14a Kestrel Drive Adwick-Le-Street Doncaster South Yorkshire DN6 7UW |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 14a Kestrel Drive Adwick-Le-Street Doncaster South Yorkshire DN6 7UW |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
4 May 2012 | Registered office address changed from Woodside Farm, Brackenthwaite Lane, Harrogate North Yorkshire HG3 1PG on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Woodside Farm, Brackenthwaite Lane, Harrogate North Yorkshire HG3 1PG on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from Woodside Farm, Brackenthwaite Lane, Harrogate North Yorkshire HG3 1PG on 4 May 2012 (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Statement of affairs with form 4.19 (5 pages) |
3 May 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Resolutions
|
3 May 2012 | Statement of affairs with form 4.19 (5 pages) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
7 December 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
16 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page) |
30 June 2004 | Incorporation (15 pages) |
30 June 2004 | Incorporation (15 pages) |