Harrogate
North Yorkshire
HG2 0AG
Secretary Name | Linda-Lee Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Cornmill Lane Liversedge West Yorkshire WF15 7DZ |
Director Name | Mr Glen Andrew Pearson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 1 Hopton Hall Lane Mirfield West Yorkshire WF14 8EP |
Registered Address | Studio Mills Formerly Liversedge Mills Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£9,422 |
Current Liabilities | £14,834 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 June 2009 | Application for striking-off (1 page) |
31 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 66 burley road leeds west yorkshire LS3 1JX (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 September 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 15/06/07; full list of members (7 pages) |
15 June 2006 | Incorporation (18 pages) |