Harrogate
North Yorkshire
HG1 3EA
Director Name | Mr Darren Crossley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairfax Road Menston Ilkley West Yorkshire LS29 6EW |
Secretary Name | Mr Darren Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairfax Road Menston Ilkley West Yorkshire LS29 6EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 99 Bachelor Gardens Harrogate HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 May 2009 | Appointment Terminated Secretary darren crossley (1 page) |
27 May 2009 | Appointment terminated secretary darren crossley (1 page) |
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 September 2008 | Return made up to 24/05/08; full list of members (3 pages) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Incorporation (19 pages) |
24 May 2007 | Incorporation (19 pages) |