Harrogate
North Yorkshire
HG3 2WS
Secretary Name | Joanne Louise Lethaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stonecrop Avenue Harrogate North Yorkshire HG3 2WS |
Director Name | Joanna Louisa Lethaby |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years (closed 01 December 2010) |
Role | Company Director |
Correspondence Address | 8 Stonecrop Avenue Harrogate North Yorkshire HG3 2WS |
Registered Address | Bwc Business Solutions Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS17 3TX |
---|
Year | 2014 |
---|---|
Net Worth | -£36,461 |
Cash | £4 |
Current Liabilities | £150,891 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2010 | Notice of move from Administration to Dissolution (9 pages) |
1 September 2010 | Notice of move from Administration to Dissolution on 23 August 2010 (9 pages) |
12 March 2010 | Administrator's progress report to 5 March 2010 (8 pages) |
12 March 2010 | Administrator's progress report to 5 March 2010 (8 pages) |
12 March 2010 | Administrator's progress report to 5 March 2010 (8 pages) |
12 March 2010 | Notice of extension of period of Administration (8 pages) |
12 March 2010 | Notice of extension of period of Administration (8 pages) |
9 October 2009 | Administrator's progress report to 5 September 2009 (11 pages) |
9 October 2009 | Administrator's progress report to 5 September 2009 (11 pages) |
9 October 2009 | Administrator's progress report to 5 September 2009 (11 pages) |
4 September 2009 | Statement of affairs with form 2.14B (8 pages) |
4 September 2009 | Statement of affairs with form 2.14B (8 pages) |
28 August 2009 | Result of meeting of creditors (3 pages) |
28 August 2009 | Result of meeting of creditors (3 pages) |
13 May 2009 | Statement of administrator's proposal (34 pages) |
13 May 2009 | Statement of administrator's proposal (34 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from new york mills the ivy summerbridge harrogate north yorkshire HG3 4LA (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from new york mills the ivy summerbridge harrogate north yorkshire HG3 4LA (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
26 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
26 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
6 April 2006 | Return made up to 22/01/06; full list of members (7 pages) |
6 April 2006 | Return made up to 22/01/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 April 2005 | Return made up to 22/01/05; full list of members (5 pages) |
21 April 2005 | Return made up to 22/01/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
21 December 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 1A 1ST floor alma house alma road reigate surrey RH2 0AX (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 1A 1ST floor alma house alma road reigate surrey RH2 0AX (1 page) |
4 October 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 October 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 22/01/04; full list of members
|
3 October 2003 | Registered office changed on 03/10/03 from: 2A laglands close reigate RH2 0HW (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 2A laglands close reigate RH2 0HW (1 page) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Incorporation (8 pages) |
22 January 2003 | Incorporation (8 pages) |