Harrogate
North Yorkshire
HG1 2JL
Director Name | Mrs Sally Ann Rasmussen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ripon Road Harrogate North Yorkshire HG1 2JL |
Secretary Name | Mrs Sally Ann Rasmussen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ripon Road Harrogate North Yorkshire HG1 2JL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(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 | 07 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | -£19,535 |
Cash | £64 |
Current Liabilities | £181,169 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 January 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Statement of affairs with form 4.19 (5 pages) |
15 April 2011 | Statement of affairs with form 4.19 (5 pages) |
15 April 2011 | Resolutions
|
4 April 2011 | Registered office address changed from Gresham House 5-7 St Pauls Street Leeds LS1 2JG on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Gresham House 5-7 St Pauls Street Leeds LS1 2JG on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 4 April 2011 (2 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Kjeld Rasmussen on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Sally Ann Rasmussen on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Kjeld Rasmussen on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Sally Ann Rasmussen on 10 March 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
6 August 2008 | Return made up to 07/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 October 2007 | Ad 19/09/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 19/09/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
9 October 2007 | S-div 19/09/07 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | S-div 19/09/07 (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Ad 07/03/05--------- £ si 1@1 (2 pages) |
23 March 2006 | Ad 07/03/05--------- £ si 1@1 (2 pages) |
21 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2005 | New director appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed;new director appointed (1 page) |
11 March 2005 | New secretary appointed;new director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (16 pages) |
7 March 2005 | Incorporation (16 pages) |