Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director Name | Mr John Robert Downs Graeme |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brunswick Drive Harrogate HG1 2PZ |
Secretary Name | Mr Bruce Blackburn |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Miss Joanne Claire McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Miles Hill Mount Leeds West Yorkshire LS7 2HD |
Director Name | Robert Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 44 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Philip Stamp |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 51 Thanet Road Bilton Grange Hull North Humberside HU9 4BH |
Registered Address | 22 Bower Road Harrogate North Yorkshire HG1 5BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2011 | Application to strike the company off the register (4 pages) |
16 February 2011 | Application to strike the company off the register (4 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Termination of appointment of Robert Milner as a director (1 page) |
26 May 2010 | Termination of appointment of Philip Stamp as a director (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Termination of appointment of Philip Stamp as a director (1 page) |
26 May 2010 | Termination of appointment of Robert Milner as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 July 2008 | Ad 01/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page) |
22 July 2008 | Appointment Terminated Secretary joanne mcgeachie (1 page) |
22 July 2008 | Director and secretary appointed bruce blackburn (2 pages) |
22 July 2008 | Director appointed john graeme (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page) |
22 July 2008 | Director and secretary appointed bruce blackburn (2 pages) |
22 July 2008 | Appointment terminated director andrew charles (1 page) |
22 July 2008 | Director appointed philip stamp (2 pages) |
22 July 2008 | Appointment Terminated Director andrew charles (1 page) |
22 July 2008 | Director appointed robert milner (2 pages) |
22 July 2008 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Appointment terminated secretary joanne mcgeachie (1 page) |
22 July 2008 | Director appointed philip stamp (2 pages) |
22 July 2008 | Director appointed robert milner (2 pages) |
22 July 2008 | Director appointed john graeme (2 pages) |
15 July 2008 | Company name changed taylortwo LIMITED\certificate issued on 15/07/08 (2 pages) |
15 July 2008 | Company name changed taylortwo LIMITED\certificate issued on 15/07/08 (2 pages) |
18 June 2008 | Company name changed bad bond LIMITED\certificate issued on 19/06/08 (2 pages) |
18 June 2008 | Company name changed bad bond LIMITED\certificate issued on 19/06/08 (2 pages) |
12 May 2008 | Incorporation (15 pages) |
12 May 2008 | Incorporation (15 pages) |