Company Name20 Harlow Moor Drive Management Company Limited
Company StatusDissolved
Company Number07202561
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Helena Johnson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
Director NameMr Andrew George Laird
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chatsworth Road
Harrogate
North Yorkshire
HG1 5HS
Director NameMr Andrew Reah
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
Director NameMrs Susan Reah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX

Contact

Websitewww.thetartanway.com

Location

Registered AddressFlat 2 20 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£86
Cash£26
Current Liabilities£420

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 25 March 2013 no member list (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 25 March 2012 no member list (4 pages)
2 January 2012Partial exemption accounts made up to 31 March 2011 (5 pages)
18 December 2011Director's details changed for Miss Helena Johnston on 18 December 2011 (2 pages)
28 March 2011Annual return made up to 25 March 2011 no member list (4 pages)
1 April 2010Appointment of Miss Helena Johnston as a director (2 pages)
1 April 2010Appointment of Mr Andrew Reah as a director (2 pages)
1 April 2010Appointment of Mrs Susan Reah as a director (2 pages)
25 March 2010Incorporation (27 pages)