Brackenthwaite Lane
Pannal
Harrogate
HG3 1PL
Secretary Name | Kathryn Streeton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Head Farm Brackenthwaite Lane Pannal Harrogate HG3 1PL |
Director Name | Kathryn Streeton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Field Head Farm Brackenthwaite Lane Pannal Harrogate HG3 1PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George's House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | J P Streeton 50.00% Ordinary |
---|---|
1 at 1 | Ms Kathryn Streeton Hons Bsc 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,564 |
Current Liabilities | £184,525 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (10 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (10 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 4 August 2013 (10 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 4 August 2013 (10 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 4 August 2012 (14 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 4 August 2012 (14 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (14 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (14 pages) |
12 August 2011 | Statement of affairs with form 4.19 (6 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Appointment of a voluntary liquidator (2 pages) |
12 August 2011 | Statement of affairs with form 4.19 (6 pages) |
12 August 2011 | Appointment of a voluntary liquidator (2 pages) |
12 August 2011 | Resolutions
|
18 July 2011 | Registered office address changed from Field Head Farm Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL United Kingdom on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Field Head Farm Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL United Kingdom on 18 July 2011 (2 pages) |
16 June 2011 | Termination of appointment of Kathryn Streeton as a director (2 pages) |
16 June 2011 | Termination of appointment of Kathryn Streeton as a director (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2010 | Annual return made up to 17 June 2010 Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 17 June 2010 Statement of capital on 2010-06-30
|
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
1 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from armstrong watson central house st pauls street leeds LS1 2TE (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from armstrong watson central house st pauls street leeds LS1 2TE (1 page) |
19 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
19 November 2008 | Return made up to 17/06/08; full list of members (4 pages) |
19 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
19 November 2008 | Return made up to 17/06/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 September 2007 | Return made up to 17/06/07; no change of members (7 pages) |
13 September 2007 | Return made up to 17/06/07; no change of members (7 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 February 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 February 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
30 July 2003 | Return made up to 17/06/03; full list of members
|
30 July 2003 | Return made up to 17/06/03; full list of members
|
4 September 2002 | Particulars of mortgage/charge (4 pages) |
4 September 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Return made up to 17/06/02; full list of members
|
26 July 2002 | Return made up to 17/06/02; full list of members
|
29 May 2002 | Registered office changed on 29/05/02 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 July 2000 | (3 pages) |
28 July 2000 | (3 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
20 December 1999 | (3 pages) |
20 December 1999 | (3 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
15 July 1999 | Return made up to 17/06/99; no change of members
|
15 July 1999 | Return made up to 17/06/99; no change of members
|
25 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
17 June 1998 | (3 pages) |
17 June 1998 | (3 pages) |
4 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Incorporation (15 pages) |
17 June 1997 | Incorporation (15 pages) |