Harrogate
North Yorkshire
HG1 3DL
Secretary Name | Jayne Rebecca Onslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Lancaster Park Road Harrogate North Yorkshire HG2 7SN |
Secretary Name | Dawn Elizabeth Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 2008) |
Role | Secretary |
Correspondence Address | 2 The Cottage Sion Hill Farm Kirby Hill Boroughbridge North Yorkshire YO51 9DU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2011 | Final Gazette dissolved following liquidation (1 page) |
12 August 2011 | Return of final meeting of creditors (1 page) |
12 August 2011 | Notice of final account prior to dissolution (1 page) |
12 August 2011 | Notice of final account prior to dissolution (1 page) |
28 November 2009 | Registered office address changed from 14 Spencers Holt Harrogate North Yorkshire HG1 3DL United Kingdom on 28 November 2009 (1 page) |
28 November 2009 | Registered office address changed from 14 Spencers Holt Harrogate North Yorkshire HG1 3DL United Kingdom on 28 November 2009 (1 page) |
28 October 2009 | Appointment of a liquidator (1 page) |
28 October 2009 | Appointment of a liquidator (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Order of court to wind up (1 page) |
26 October 2009 | Order of court to wind up (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Return made up to 06/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 06/01/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / paul onslow / 01/04/2009 (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Director's Change of Particulars / paul onslow / 01/04/2009 / HouseName/Number was: , now: 14; Street was: 33 lancaster park road, now: spencers holt; Post Code was: HG2 7SN, now: HG1 3DL; Country was: , now: united kingdom (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from cygnet lodge foundry yard canal road ripon north yorkshire HG4 1QN (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from cygnet lodge foundry yard canal road ripon north yorkshire HG4 1QN (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of debenture register (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Appointment terminated secretary dawn fowler (1 page) |
26 August 2008 | Appointment Terminated Secretary dawn fowler (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 March 2008 | Amended accounts made up to 31 January 2006 (4 pages) |
19 March 2008 | Amended accounts made up to 31 January 2006 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page) |
22 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
17 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
30 December 2004 | Return made up to 06/01/05; full list of members (6 pages) |
30 December 2004 | Return made up to 06/01/05; full list of members (6 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
6 January 2004 | Incorporation (9 pages) |
6 January 2004 | Incorporation (9 pages) |