19 Park View
Harrogate
HG1 5LY
Director Name | Peter Lawrence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2009) |
Role | Builder |
Correspondence Address | 32 Roseville Drive Harrogate North Yorkshire HG1 4SZ |
Secretary Name | Peter Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2009) |
Role | Builder |
Correspondence Address | 32 Roseville Drive Harrogate North Yorkshire HG1 4SZ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 17 East Parade Harrogate North Yorkshire HG1 5LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
1 at 1 | Graeme Whitaker 50.00% Ordinary |
---|---|
1 at 1 | Peter Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,951 |
Cash | £12,474 |
Current Liabilities | £86,490 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
24 December 2010 | Registered office address changed from Basement Flat 19 Park View Harrogate North Yorkshire HG1 5LY United Kingdom on 24 December 2010 (1 page) |
7 December 2010 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from taxassist house 6 mount street harrogate north yorkshire HG2 8DQ (1 page) |
11 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Appointment terminated director and secretary peter lawrence (1 page) |
22 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 August 2007 | Return made up to 20/06/07; full list of members
|
12 April 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | Incorporation (15 pages) |