Lower Dunsforth
York
North Yorkshire
YO26 9SA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Andrea Bridget Cooper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Howard Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Andrea Bridget Cooper 50.00% Ordinary |
---|---|
50 at £1 | Howard Cooper 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Appointment of Jackson Reed-Stephenson as a director on 22 December 2015 (3 pages) |
29 January 2016 | Termination of appointment of Andrea Bridget Cooper as a director on 22 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of Howard Cooper as a director on 22 December 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 June 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2015 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 October 2013 | Appointment of Howard Cooper as a director (2 pages) |
30 October 2013 | Appointment of Andrea Bridget Cooper as a director (2 pages) |
30 October 2013 | Appointment of Andrew Bridget Cooper as a director (2 pages) |
30 October 2013 | Termination of appointment of Andrew Cooper as a director (1 page) |
16 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 October 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 October 2013 (1 page) |
19 July 2013 | Incorporation
|