Harrogate
North Yorkshire
HG2 7PE
Secretary Name | Paul Roger Dean Cundell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 South Beech Avenue Harrogate North Yorkshire HG2 7PE |
Director Name | Maureen Cundell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 February 2010) |
Role | Company Director |
Correspondence Address | 20 South Beech Avenue Harrogate North Yorkshire HG2 7PE |
Director Name | PFE Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Elizabeth House Shroggs Road Halifax West Yorkshire HX3 5HL |
Registered Address | Paul Cundell 20 South Beech Avenue Harrogate North Yorkshire HG2 7PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Accounts made up to 31 July 2008 (2 pages) |
9 June 2009 | Director's change of particulars / maureen gerrard / 31/03/2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 June 2009 | Director's Change of Particulars / maureen gerrard / 31/03/2009 / Surname was: gerrard, now: cundell; HouseName/Number was: , now: 20; Street was: 20 south beech avenue, now: south beech avenue (1 page) |
11 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
26 June 2008 | Accounts made up to 31 July 2007 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
11 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
19 May 2006 | Accounts made up to 31 July 2005 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: elizabeth house, shroggs road halifax west yorkshire HX3 5HL (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: elizabeth house, shroggs road halifax west yorkshire HX3 5HL (1 page) |
10 June 2005 | New director appointed (1 page) |
15 July 2004 | Incorporation (19 pages) |
15 July 2004 | Incorporation (19 pages) |