33, Roberts Street
Harrogate
North Yorkshire
HG1 1HP
Secretary Name | Jeffrey Benedict |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(11 months after company formation) |
Appointment Duration | 5 years (closed 04 February 2011) |
Role | Private Hire |
Correspondence Address | 53 Sandhill Oval Leeds West Yorkshire LS17 8EF |
Director Name | Jeffrey Benedict |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 February 2011) |
Role | Company Director |
Correspondence Address | 53 Sandhill Oval Leeds West Yorkshire LS17 8EF |
Secretary Name | Barbara Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 St Mary's Walk Harrogate North Yorkshire HG2 0LW |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£4,974 |
Current Liabilities | £23,906 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2010 | Statement of affairs with form 4.19 (6 pages) |
9 March 2010 | Statement of affairs with form 4.19 (6 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 March 2010 | Resolutions
|
16 February 2010 | Registered office address changed from Apt 3, 33 Roberts Street Harrogate North Yorkshire HG1 1HP on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Apt 3, 33 Roberts Street Harrogate North Yorkshire HG1 1HP on 16 February 2010 (2 pages) |
11 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
23 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Return made up to 03/03/07; full list of members (7 pages) |
18 May 2007 | Return made up to 03/03/07; full list of members (7 pages) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (1 page) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Incorporation (13 pages) |
3 March 2005 | Incorporation (13 pages) |