Harrogate
North Yorkshire
HG1 2NX
Secretary Name | Jacqueline Bernice Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | A0 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 October 2000 | Dissolved (1 page) |
---|---|
13 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Appointment of a voluntary liquidator (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | Statement of affairs (6 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 17A wallgate wigan lancashire WN1 1LD (1 page) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 45 rutland drive harrogate north yorkshire HG1 2NX (1 page) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Secretary resigned (4 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 381 kingsway hove east sussex BN3 4QD (2 pages) |
13 October 1998 | New director appointed (4 pages) |
16 June 1998 | Incorporation (14 pages) |