Harrogate
North Yorkshire
HG2 8PN
Secretary Name | Mrs Julianne Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 5 Hookstone Wood Road Harrogate North Yorkshire HG2 8PN |
Director Name | Christopher David Matthews |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(9 months after company formation) |
Appointment Duration | 4 years (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 11 Manor Road Harrogate North Yorkshire HG2 0HP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Suite 14 Cookson House River Drive South Shields Tyne & Wear NE33 1TL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£12,636 |
Cash | £56 |
Current Liabilities | £15,180 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Application for striking-off (1 page) |
5 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members
|
29 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
11 November 1998 | Ad 19/10/98--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
11 November 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
21 January 1998 | Incorporation (12 pages) |