Starbeck
Harrogate
North Yorkshire
HG2 7HX
Director Name | Mark Leicester |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 November 2007) |
Role | Chimney Sweep |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Street Starbeck Harrogate North Yorkshire HG2 7HX |
Secretary Name | Elizabeth Jean Leicester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 29 High Street Starbeck Harrogate North Yorkshire HG2 7HX |
Director Name | Mr Richard Stewart Seymour Brown |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
Secretary Name | Tatyana Kulikova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 High Street Roydon Essex CM19 5HJ |
Website | www.petethesweep.com |
---|---|
Email address | [email protected] |
Telephone | 01423 889125 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 41-43 High Street Starbeck North Yorkshire HG2 7LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Application for striking-off (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
31 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 1 high street roydon essex CM19 5HJ (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |