Harrogate
North Yorkshire
HG2 0AG
Secretary Name | Mr John Richard Heaton Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Marine Drive Rhos On Sea Colwyn Bay Clwyd LL28 4LA Wales |
Director Name | Jason Rodney Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 2 Glamis Way Northolt Middlesex UB5 4SU |
Secretary Name | Mr David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Registered Address | 30 Freemans Way Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Year | 2014 |
---|---|
Turnover | £42,081 |
Gross Profit | £9,243 |
Net Worth | -£48,283 |
Cash | £35,933 |
Current Liabilities | £89,524 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Appointment Terminated Director and Secretary david elson (1 page) |
20 September 2009 | Appointment terminated director and secretary david elson (1 page) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
11 November 2008 | Appointment Terminated Director jason woolaston (1 page) |
11 November 2008 | Appointment terminated director jason woolaston (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
7 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
19 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
13 October 2007 | Particulars of mortgage/charge (5 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (5 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
10 November 2006 | Incorporation (16 pages) |
10 November 2006 | Incorporation (16 pages) |