Harrogate
North Yorkshire
HG1 2LE
Secretary Name | Valerie June Barnwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Valerie June Barnwell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(2 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 11 Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Harris Chartered Accountants 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,556 |
Cash | £3,130 |
Current Liabilities | £67,507 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2004 | Dissolved (2 pages) |
---|---|
26 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Statement of affairs (7 pages) |
14 March 2002 | Appointment of a voluntary liquidator (2 pages) |
14 March 2002 | Resolutions
|
22 February 2002 | Registered office changed on 22/02/02 from: c/o lishman sidwell campbell & price middleton chambers 34-36 westgate wetherby LS22 6NJ (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 March 1998 | Return made up to 12/03/98; full list of members
|
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 March 1996 | Return made up to 23/03/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 September 1995 | New director appointed (2 pages) |
22 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |