Starbeck
Harrogate
North Yorkshire
HG2 7JH
Director Name | Stephen Atkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 7 Spa Terrace Starbeck Harrogate North Yorkshire HG2 7JH |
Secretary Name | Andrea Lynn Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 7 Spa Terrace Starbeck Harrogate North Yorkshire HG2 7JH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(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 On Sea 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 | -£3,354 |
Current Liabilities | £3,701 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 January 2003 | Application for striking-off (1 page) |
23 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
9 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
11 February 1998 | Ad 30/01/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Resolutions
|
29 January 1998 | Incorporation (8 pages) |