Pannal
Harrogate
North Yorkshire
HG3 1JR
Director Name | Mrs Paula Gough |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Road Pannal Harrogate North Yorkshire HG3 1JP |
Director Name | Yolanda Jane Parkyn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 44 Ripon Road Killinghall Harrogate North Yorkshire HG3 2DF |
Secretary Name | Yolanda Jane Parkyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Ripon Road Killinghall Harrogate North Yorkshire HG3 2DF |
Director Name | Carole Rosina Ellis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 July 2010) |
Role | Sales Executive |
Correspondence Address | 3 Green Way Harrogate North Yorkshire HG2 9LR |
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 | £13,825 |
Cash | £11,707 |
Current Liabilities | £31,087 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
22 May 2008 | Appointment of a voluntary liquidator (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Statement of affairs with form 4.19 (5 pages) |
22 May 2008 | Statement of affairs with form 4.19 (5 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Appointment of a voluntary liquidator (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 44 ripon road, killinghall harrogate north yorkshire HG3 2DF (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 44 ripon road, killinghall harrogate north yorkshire HG3 2DF (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 December 2006 | Return made up to 13/12/06; full list of members (8 pages) |
21 December 2006 | Return made up to 13/12/06; full list of members (8 pages) |
15 November 2006 | Ad 01/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 November 2006 | Ad 01/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
13 December 2005 | Incorporation (16 pages) |
13 December 2005 | Incorporation (16 pages) |