Harrogate
North Yorkshire
HG2 9BY
Director Name | Sarah Jane Clark |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 September 2010) |
Role | TV Producer |
Correspondence Address | 20a West Park Harrogate North Yorkshire HG1 1BJ |
Secretary Name | Mr Keith Michael Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Secretary Name | Sarah Jane Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2007) |
Role | TV Producer |
Correspondence Address | 20a West Park Harrogate North Yorkshire HG1 1BJ |
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 95/2 Tanfield Lea Industrial Estate North Stanley Co Durham DH9 9NX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Year | 2014 |
---|---|
Net Worth | £13,395 |
Cash | £25,632 |
Current Liabilities | £87,247 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Application to strike the company off the register (3 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Registered office address changed from 4 Coney Street York YO1 9NA United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 4 Coney Street York YO1 9NA United Kingdom on 17 November 2009 (1 page) |
16 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
16 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Appointment Terminated Director roy stanley (1 page) |
20 June 2008 | Appointment terminated director roy stanley (1 page) |
1 April 2008 | Company name changed loveyourart.com LTD\certificate issued on 05/04/08 (2 pages) |
1 April 2008 | Company name changed loveyourart.com LTD\certificate issued on 05/04/08 (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 27 old gloucester street london WC1N3XX (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 27 old gloucester street london WC1N3XX (1 page) |
1 February 2008 | Return made up to 20/06/07; full list of members (2 pages) |
1 February 2008 | Return made up to 20/06/07; full list of members (2 pages) |
29 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
29 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
12 September 2007 | Ad 24/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Nc inc already adjusted 24/08/07 (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Ad 24/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 September 2007 | Nc inc already adjusted 24/08/07 (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 20 a west park harrogate HG1 1BJ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 20 a west park harrogate HG1 1BJ (1 page) |
20 July 2006 | Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Incorporation (9 pages) |
20 June 2006 | Incorporation (9 pages) |