Moor Park Beckwithshaw
Harrogate
HG3 1QN
Secretary Name | Jacqueline Elizabeth Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 September 2008) |
Role | Company Director |
Correspondence Address | 15 Shawfields Stalybridge Cheshire SK15 2QH |
Director Name | Mr Mark Andrew Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Sunbed Trader |
Country of Residence | United Kingdom |
Correspondence Address | Fields Farm Lees New Road Ashton Under Lyne Lancashire OL6 8AP |
Secretary Name | Mr Paul Anthony Follows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Sunbed Trader |
Country of Residence | England |
Correspondence Address | 34 Westmoorlands Road Manchester Lancashire M20 2TA |
Director Name | Irene Mary Saville |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Hill Mount Dukinfield Cheshire SK16 5HT |
Secretary Name | Irene Mary Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Hill Mount Dukinfield Cheshire SK16 5HT |
Director Name | Gary Andrew Finan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 27 Claremont Gardens Ashton Under Lyne Lancashire OL6 9RE |
Director Name | Dr Patricia Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | Bmr House Bio Medical Research Ltd Parkmore West Galway Irish |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Kroll Ltd The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,976,149 |
Net Worth | £882,327 |
Cash | £137,440 |
Current Liabilities | £892,937 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
30 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2008 | Notice of move from Administration to Dissolution (12 pages) |
7 February 2008 | Administrator's progress report (11 pages) |
8 September 2007 | Statement of administrator's proposal (28 pages) |
22 August 2007 | Statement of affairs (12 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: quest works 150 holland street denton manchester M34 3GG (1 page) |
16 July 2007 | Appointment of an administrator (1 page) |
26 February 2007 | Return made up to 20/10/06; full list of members (6 pages) |
19 April 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
4 January 2006 | Particulars of mortgage/charge (20 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
22 July 2005 | Auditor's resignation (1 page) |
19 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: chestergate LLP apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Memorandum and Articles of Association (5 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Memorandum and Articles of Association (5 pages) |
2 July 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
30 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
27 July 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Return made up to 20/10/03; full list of members (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
7 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: E. Broadbent, fish & co. 113 old street ashton-under-lyne lancashire OL6 7RW (1 page) |
1 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
24 October 2002 | New director appointed (2 pages) |
8 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 December 2001 | New director appointed (2 pages) |
26 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
17 May 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Director resigned (2 pages) |
29 October 1998 | Secretary resigned (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
20 October 1998 | Incorporation (10 pages) |