Harrogate
North Yorkshire
HG1 3AA
Director Name | Susan Marie Thomson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 October 2002) |
Role | Secretary |
Correspondence Address | 96 St Johns Road Harrogate North Yorkshire HG1 3AA |
Secretary Name | Susan Marie Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 October 2002) |
Role | Secretary |
Correspondence Address | 96 St Johns Road Harrogate North Yorkshire HG1 3AA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£11,456 |
Cash | £3,374 |
Current Liabilities | £24,459 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 March 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
28 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: warrior house 50 southchurch road southend on sea SS1 2LZ (1 page) |
5 September 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
5 September 1997 | Ad 15/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Incorporation (7 pages) |