Harrogate
North Yorkshire
HG2 9BX
Director Name | Sarah Turner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 days after company formation) |
Appointment Duration | 12 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 44 The Oval Brough East Yorkshire HU15 1DA |
Secretary Name | Mr Julian Tatlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 year after company formation) |
Appointment Duration | 12 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harlow Oval Mews Harrogate North Yorkshire HG2 0HJ |
Secretary Name | Mrs Sally Vivienne Monkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 81 West End Ave Harrogate Yorkshire HG2 9BX |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at 1 | Michael Sagar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,854 |
Cash | £677 |
Current Liabilities | £138,197 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2012 | Final Gazette dissolved following liquidation (1 page) |
7 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 June 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 22 April 2011 (10 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (10 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (10 pages) |
28 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 May 2010 | Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Units 2- 3 York Road Industrial Estate Wetherby Yorkshire LS22 7SU on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Units 2- 3 York Road Industrial Estate Wetherby Yorkshire LS22 7SU on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 17 May 2010 (2 pages) |
10 May 2010 | Statement of affairs with form 4.19 (7 pages) |
10 May 2010 | Appointment of a voluntary liquidator (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Appointment of a voluntary liquidator (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Statement of affairs with form 4.19 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (7 pages) |
22 June 2009 | Appointment Terminated Secretary sally monkman (1 page) |
22 June 2009 | Appointment terminated secretary sally monkman (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
18 April 2008 | Director's change of particulars / michael sagar / 18/01/2008 (1 page) |
18 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
18 April 2008 | Director's Change of Particulars / michael sagar / 18/01/2008 / HouseName/Number was: , now: 81; Street was: flat 3, now: west end ave; Area was: 23 park drive, now: ; Post Code was: HG2 9AY, now: HG2 9BX (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: unts 2-3 york road industrial estate wetherby yorkshire LS22 7SU (1 page) |
11 June 2007 | Return made up to 11/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/03/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: unts 2-3 york road industrial estate wetherby yorkshire LS22 7SU (1 page) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Particulars of mortgage/charge (7 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (3 pages) |
17 May 2007 | New secretary appointed (3 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 388 holderness road hull e yorkshire HU9 3DL (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 388 holderness road hull e yorkshire HU9 3DL (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
3 April 2006 | Company name changed express property maintenance (hu ll) LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed express property maintenance (hu ll) LIMITED\certificate issued on 03/04/06 (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 122 holderness road hull HU9 1JP (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 122 holderness road hull HU9 1JP (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: ship canal house king street manchester M2 4WB (1 page) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Registered office changed on 31/03/05 from: ship canal house king street manchester M2 4WB (1 page) |
11 March 2005 | Incorporation (16 pages) |
11 March 2005 | Incorporation (16 pages) |