Harrogate
North Yorkshire
HG1 2EZ
Director Name | Richard Andrew Coxon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Secretary Name | Nina Camilleri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Registered Address | 4-6 Old Rectory Gardens Cheadle Cheshire SK8 1BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,813 |
Current Liabilities | £1,813 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2005 | Application for striking-off (1 page) |
13 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 September 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 June 2003 | Incorporation (12 pages) |