29 Park Parade
Harrogate
HG1 5AG
Secretary Name | Mr Richard James Hayter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 29 Park Parade Harrogate HG1 5AG |
Director Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Secretary Name | Maureen Elizabeth Williams |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Registered Address | Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
1 at 1 | Iwan Williams 100.00% Ordinary |
---|
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Termination of appointment of Maureen Williams as a secretary (1 page) |
18 June 2010 | Termination of appointment of Maureen Williams as a secretary (1 page) |
11 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Registered office address changed from 10 Butts Court Leeds West Yorkshire LS1 5AG United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Registered office address changed from 10 Butts Court Leeds West Yorkshire LS1 5AG United Kingdom on 11 June 2010 (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 June 2009 | Appointment Terminated Director iwan williams (1 page) |
7 June 2009 | Appointment terminated director iwan williams (1 page) |
7 June 2009 | Director and secretary appointed richard james hayter (2 pages) |
7 June 2009 | Director and secretary appointed richard james hayter (2 pages) |
2 May 2008 | Secretary's Change of Particulars / margaret williams / 17/04/2008 / Date of Birth was: , now: none; Middle Name/s was: , now: elizabeth (2 pages) |
2 May 2008 | Secretary's change of particulars / margaret williams / 17/04/2008 (2 pages) |
17 April 2008 | Incorporation (12 pages) |
17 April 2008 | Incorporation (12 pages) |