Harrogate
North Yorkshire
HG1 1LE
Director Name | Mr Michael David Hare |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raglan Street Harrogate North Yorkshire HG1 1LE |
Registered Address | Dakota House 25 Falcon Court Preston Farm Industrial Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Michael David Hare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,447 |
Cash | £8,961 |
Current Liabilities | £24,580 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 June 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 April 2015 | Certificate that Creditors have been paid in full (2 pages) |
22 April 2015 | Certificate that Creditors have been paid in full (2 pages) |
21 October 2014 | Registered office address changed from 8 Raglan Street Harrogate North Yorkshire HG1 1LE to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Park Stockton-on-Tees TS18 3TX on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 8 Raglan Street Harrogate North Yorkshire HG1 1LE to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Park Stockton-on-Tees TS18 3TX on 21 October 2014 (2 pages) |
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Declaration of solvency (3 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Declaration of solvency (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|