Harrogate
North Yorkshire
HG1 2AG
Director Name | Mrs Frances Payne |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 November 2005) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grange Avenue Harrogate HG1 2AG |
Secretary Name | Mr Norman Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 November 2005) |
Role | Accountant |
Correspondence Address | 6 Manor Park Richmond Surrey TW9 1XZ |
Director Name | Mrs Celia Janes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood 17 Hookstone Chase Harrogate North Yorkshire HG2 7HH |
Secretary Name | Edgar Janes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood 17 Hookstone Chase Harrogate North Yorkshire HG2 7HH |
Secretary Name | Mrs Frances Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2003) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grange Avenue Harrogate HG1 2AG |
Registered Address | 6 Manor Park Richmond Surrey TW9 1XZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,221 |
Gross Profit | £4,719 |
Net Worth | -£6,028 |
Current Liabilities | £14,958 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2005 | Application for striking-off (1 page) |
20 August 2004 | Return made up to 23/07/04; full list of members (2 pages) |
27 November 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Return made up to 23/07/03; full list of members
|
29 September 2003 | Registered office changed on 29/09/03 from: the warehouse back grange avenue harrogate north yorkshire HG1 2AN (1 page) |
29 September 2003 | New secretary appointed (1 page) |
1 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
28 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: the warehouse back grange avenue harrogate north yorkshire HG1 2AN (1 page) |
28 November 2000 | Return made up to 23/07/00; full list of members
|
23 July 1999 | Incorporation (14 pages) |