Harrogate
North Yorkshire
HG1 4AA
Secretary Name | Geoffey Mark Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 October 2009) |
Role | Costs Consultant |
Correspondence Address | 3 Devonshire Place Harrogate North Yorkshire HG1 4AA |
Director Name | Neil Alan Hart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 27 October 2009) |
Role | IT Consultant |
Correspondence Address | 18 Richmond House Thornaby TS17 6DE |
Director Name | Neil Alan Hart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2003) |
Role | IT Consultant |
Correspondence Address | 2 Roxby Close Hartlepool Cleveland TS25 2AL |
Director Name | Antony Guy Simon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2007) |
Role | Accountant |
Correspondence Address | Bath House 42 The Front Hartlepool TS25 1DA |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 7SE |
Registered Address | Unit 18 Richmond House Thornaby On Tees Cleveland TS17 6DE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Return made up to 13/03/07; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 6 claremont gardens fairfield stockton on tees TS19 7EQ (2 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
14 March 2003 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
13 March 2002 | Incorporation (19 pages) |