Greenhow Hill Pateley Bridge
Harrogate
North Yorkshire
HG3 5JL
Secretary Name | Deborah Shute |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 22 August 2013) |
Role | Company Director |
Correspondence Address | Forest Farm Greenhow Hill Pateley Bridge Harrogate HG3 5JL |
Director Name | Terence Joseph McCaffrey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 1997(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 November 1997) |
Role | Motor Dealer |
Correspondence Address | 11 The Sycamores Bramhope Leeds West Yorkshire LS16 9JR |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £516,182 |
Cash | £253,481 |
Current Liabilities | £726,254 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 May |
22 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
22 May 2013 | Notice of final account prior to dissolution (1 page) |
22 May 2013 | Return of final meeting of creditors (1 page) |
22 May 2013 | Insolvency:re final progress report to 28/02/2013 (15 pages) |
22 May 2013 | Notice of final account prior to dissolution (1 page) |
22 May 2013 | INSOLVENCY:re final progress report to 28/02/2013 (15 pages) |
5 January 2010 | Court order insolvency:- replacement of liquidator (20 pages) |
5 January 2010 | Court order insolvency:- replacement of liquidator (20 pages) |
5 January 2010 | Appointment of a liquidator (1 page) |
5 January 2010 | Appointment of a liquidator (1 page) |
2 December 2009 | Registered office address changed from Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages) |
4 March 2009 | Appointment of a liquidator (1 page) |
4 March 2009 | Court order INSOLVENCY:Replacement of Liquidator ;- m c Hepworth replaces p a Finn (15 pages) |
4 March 2009 | Court order insolvency:replacement of liquidator ;- m c hepworth replaces p a finn (15 pages) |
4 March 2009 | Appointment of a liquidator (1 page) |
7 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
7 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
24 February 2006 | Appointment of a liquidator (1 page) |
24 February 2006 | C/O replacement of liquidator (14 pages) |
24 February 2006 | Appointment of a liquidator (1 page) |
24 February 2006 | C/O replacement of liquidator (14 pages) |
27 January 2006 | S/S release of liquidator (1 page) |
27 January 2006 | S/S release of liquidator (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: redhill works dewsbury road morley leeds LS27 9PP (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: redhill works dewsbury road morley leeds LS27 9PP (1 page) |
10 December 2002 | Appointment of a liquidator (1 page) |
10 December 2002 | Appointment of a liquidator (1 page) |
18 September 2000 | Order of court to wind up (2 pages) |
18 September 2000 | Order of court to wind up (2 pages) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
2 October 1998 | Return made up to 29/12/97; no change of members (4 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 29/12/96; full list of members
|
29 April 1996 | Nc inc already adjusted 30/05/94 (1 page) |
29 April 1996 | Nc inc already adjusted 30/05/94 (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 April 1996 | Return made up to 29/12/95; full list of members
|
19 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
9 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |