Hollins Lane
Hampsthwaite
Harrogate
HG3 2HN
Director Name | Terry John Harris |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Accountant |
Correspondence Address | Stone Bridge House Chelmsford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7BD |
Secretary Name | Lee Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 40 Kingfisher Way Bishops Stortford Hertfordshire CM23 2AZ |
Registered Address | 10 Mulberry Green Old Harrow Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 January 2003 | Dissolved (1 page) |
---|---|
25 October 2002 | Return of final meeting of creditors (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 10 mulberry green old harlow essex CM17 oet (1 page) |
10 July 1997 | Appointment of a liquidator (1 page) |
24 January 1997 | Order of court to wind up (1 page) |
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 November 1996 | Application for striking-off (1 page) |
21 June 1996 | Return made up to 09/06/96; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |