St Georges, Telford
Shropshire
TF2 9BB
Director Name | Mr Maurice Brian Frances |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Mr Neil Simon Frances |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 138 Valley Drive Harrogate North Yorkshire HG2 0JS |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 The Timbers St Georges Telford Shropshire TF2 9UY |
Registered Address | 38 St. Winifreds Avenue Harrogate HG2 8LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
100 at £1 | John Whittaker 25.00% Ordinary A |
---|---|
100 at £1 | Maurice Frances 25.00% Ordinary A |
100 at £1 | Neil Frances 25.00% Ordinary A |
100 at £1 | Paul Collyer 25.00% Ordinary A |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 38 st. Winifreds Avenue Harrogate HG2 8LT on 25 July 2017 (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Neil Simon Frances on 1 September 2015 (2 pages) |
16 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 August 2015 | Termination of appointment of John Whittaker as a director on 7 August 2015 (1 page) |
12 August 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of John Whittaker as a director on 7 August 2015 (1 page) |
12 August 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 March 2013 | Incorporation (26 pages) |