Pannal
Harrogate
North Yorkshire
HG3 1EN
Director Name | Mr Paul Stewart Freeman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ellies Court Shadwell Lane Leeds West Yorkshire LS17 8AL |
Director Name | Mr Neil Duncan Fawcett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Website | ukdegreecheck.com |
---|---|
Telephone | 01423 799701 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David William Parratt 33.33% Ordinary |
---|---|
100 at £1 | Neil Duncan Fawcett 33.33% Ordinary |
100 at £1 | Paul Stewart Freeman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,729 |
Cash | £45 |
Current Liabilities | £45,774 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2016 | Application to strike the company off the register (3 pages) |
26 September 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2016 | Termination of appointment of Neil Duncan Fawcett as a director on 14 March 2016 (1 page) |
26 August 2016 | Termination of appointment of Neil Duncan Fawcett as a director on 14 March 2016 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 29 May 2015 Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 Statement of capital on 2015-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Registered office address changed from 28 Victoria Avenue Harrogate West Yorkshire HG1 5PR United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 28 Victoria Avenue Harrogate West Yorkshire HG1 5PR United Kingdom on 28 April 2011 (1 page) |
23 November 2010 | Termination of appointment of Paul Freeman as a director (1 page) |
23 November 2010 | Termination of appointment of Paul Freeman as a director (1 page) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
14 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
29 May 2009 | Incorporation (20 pages) |
29 May 2009 | Incorporation (20 pages) |