Harrogate
North Yorkshire
HG2 0JX
Director Name | Mr Andrew George Laird |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS |
Director Name | Mr Andrew Reah |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
Director Name | Mrs Susan Reah |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
Website | www.thetartanway.com |
---|
Registered Address | Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86 |
Cash | £26 |
Current Liabilities | £420 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 April 2015 | Annual return made up to 25 March 2015 no member list (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 25 March 2013 no member list (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 25 March 2012 no member list (4 pages) |
2 January 2012 | Partial exemption accounts made up to 31 March 2011 (5 pages) |
18 December 2011 | Director's details changed for Miss Helena Johnston on 18 December 2011 (2 pages) |
28 March 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
1 April 2010 | Appointment of Miss Helena Johnston as a director (2 pages) |
1 April 2010 | Appointment of Mr Andrew Reah as a director (2 pages) |
1 April 2010 | Appointment of Mrs Susan Reah as a director (2 pages) |
25 March 2010 | Incorporation (27 pages) |