Harrogate
North Yorkshire
HG3 2GD
Director Name | Mr Stephen Malcolm Norman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Evelyn Court Harrogate North Yorkshire HG3 2GD |
Secretary Name | Mrs Hayley Louise Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Evelyn Court Harrogate North Yorkshire HG3 2GD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(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 | 19 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Evelyn House Evelyn Court Harrogate HG3 2GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Year | 2014 |
---|---|
Net Worth | £30,249 |
Cash | £49,387 |
Current Liabilities | £22,911 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (5 pages) |
12 October 2010 | Application to strike the company off the register (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Mr Stephen Norman on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Hayley Louise Norman on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Mr Stephen Norman on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Stephen Norman on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Hayley Louise Norman on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Hayley Louise Norman on 1 January 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 July 2009 | Secretary appointed mrs hayley norman (1 page) |
21 July 2009 | Director appointed mr stephen norman (1 page) |
21 July 2009 | Secretary appointed mrs hayley norman (1 page) |
21 July 2009 | Director appointed mr stephen norman (1 page) |
21 July 2009 | Director appointed mrs hayley norman (1 page) |
21 July 2009 | Director appointed mrs hayley norman (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Return made up to 19/02/09; full list of members (2 pages) |
24 April 2009 | Return made up to 19/02/09; full list of members (2 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Company name changed business growth partnership (uk) LTD\certificate issued on 19/11/08 (2 pages) |
17 November 2008 | Company name changed business growth partnership (uk) LTD\certificate issued on 19/11/08 (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Incorporation (13 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Incorporation (13 pages) |