Follifoot
Harrogate
HG3 1DP
Director Name | Julia Kathryn Dyason |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Importing Distributing |
Correspondence Address | Follifoot Ridge Farm Cottage Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP |
Director Name | Ronald Doulgas Wells |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Harador The Paddocks Follifoot Harrogate North Yorkshire HG3 1EA |
Director Name | Susan Wells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Harador The Paddocks Follifoot Harrogate North Yorkshire HG3 1EA |
Secretary Name | Susan Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Harador The Paddocks Follifoot Harrogate North Yorkshire HG3 1EA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,478 |
Cash | £6,003 |
Current Liabilities | £70,115 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2011 | Final Gazette dissolved following liquidation (1 page) |
6 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
6 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
19 February 2010 | Appointment of a voluntary liquidator (1 page) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 February 2010 | Statement of affairs with form 4.19 (5 pages) |
19 February 2010 | Statement of affairs with form 4.19 (5 pages) |
19 February 2010 | Appointment of a voluntary liquidator (1 page) |
19 January 2010 | Registered office address changed from 428a Thorp Arch Trading Estate Thorp Arch Wetherby West Yorkshire LS23 7BJ on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 428a Thorp Arch Trading Estate Thorp Arch Wetherby West Yorkshire LS23 7BJ on 19 January 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 January 2009 | Director and secretary's change of particulars / susan wells / 01/07/2008 (1 page) |
21 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
21 January 2009 | Director's change of particulars / ronald wells / 01/07/2008 (1 page) |
21 January 2009 | Director and Secretary's Change of Particulars / susan wells / 01/07/2008 / HouseName/Number was: , now: harador; Street was: 6 park side, now: the paddocks; Post Code was: HG3 1DS, now: HG3 1EA; Country was: , now: united kingdom (1 page) |
21 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
21 January 2009 | Director's Change of Particulars / ronald wells / 01/07/2008 / HouseName/Number was: , now: harador; Street was: 6 park side, now: the paddocks; Post Code was: HG3 1DS, now: HG3 1EA; Country was: , now: united kingdom; Occupation was: importer distributor, now: director (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: october cottage main street harrogate HG3 1DU (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: october cottage main street harrogate HG3 1DU (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (8 pages) |
4 April 2006 | Ad 21/03/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
4 April 2006 | Ad 21/03/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
15 January 2006 | Secretary resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Secretary resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
13 January 2006 | Incorporation (13 pages) |
13 January 2006 | Incorporation (13 pages) |