15 Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Director Name | Sally Deborah Lomas |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 6 Merlin Place Tennyson Road Chelmsford Essex CM1 4HW |
Secretary Name | Anne Marie Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 13 Plovers Mead Wyatts Green Brentwood Essex CM15 0PR |
Secretary Name | Sally Deborah Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(44 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 36 Parklands Drive Chelmsford Essex Cm1 75p |
Registered Address | Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £85,832 |
Cash | £56,506 |
Current Liabilities | £5,413 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 February 2006 | Application for striking-off (1 page) |
24 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 13 plovers mead wyatts green brentwood essex CM15 0PR (1 page) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 June 2003 | Return made up to 30/05/03; full list of members
|
28 March 2003 | Director's particulars changed (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 13 plovers mead wyatts green brentwood essex CM15 0PR (1 page) |
21 June 2002 | Return made up to 30/05/02; full list of members
|
11 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 June 1997 | Return made up to 30/05/97; no change of members
|
30 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 June 1995 | Return made up to 30/05/95; no change of members
|