Harrogate
North Yorkshire
HG2 8BX
Secretary Name | Melanie Jayne Lowe |
---|---|
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hookstone Road Harrogate North Yorkshire HG2 8BX |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Melanie Jayne Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,091 |
Cash | £7,825 |
Current Liabilities | £754 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Richard Charles Lowe on 7 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Charles Lowe on 7 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Charles Lowe on 7 May 2010 (2 pages) |
19 May 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
19 May 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
7 May 2009 | Incorporation (13 pages) |
7 May 2009 | Incorporation (13 pages) |