Harrogate
North Yorkshire
HG2 8NB
Director Name | Mr Anthony John Armitage |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Application to strike the company off the register (3 pages) |
21 November 2014 | Termination of appointment of Anthony John Armitage as a director on 30 October 2014 (2 pages) |
21 November 2014 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Simon William as a director on 29 October 2014 (3 pages) |
21 November 2014 | Termination of appointment of Anthony John Armitage as a director on 30 October 2014 (2 pages) |
21 November 2014 | Appointment of Simon William as a director on 29 October 2014 (3 pages) |
12 November 2014 | Termination of appointment of Anthony John Armitage as a director on 30 October 2014 (2 pages) |
12 November 2014 | Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Anthony John Armitage as a director on 30 October 2014 (2 pages) |
12 November 2014 | Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 12 November 2014 (2 pages) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|