About

Registered Number: 03776751
Date of Incorporation: 25/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years and 1 month ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Central Harrogate Ltd was setup in 1999, it's status is listed as "Dissolved". Central Harrogate Ltd does not have any directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ14 - N/A 11 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2017
LIQ MISC OC - N/A 16 March 2017
4.40 - N/A 16 March 2017
4.68 - Liquidator's statement of receipts and payments 11 January 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2016
4.68 - Liquidator's statement of receipts and payments 08 January 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2014
4.68 - Liquidator's statement of receipts and payments 03 January 2013
AD01 - Change of registered office address 18 January 2011
AD01 - Change of registered office address 17 January 2011
4.48 - Notice of constitution of liquidation committee 10 January 2011
RESOLUTIONS - N/A 12 November 2010
RESOLUTIONS - N/A 12 November 2010
4.20 - N/A 12 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 16 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 04 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 13 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 24 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 21 June 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 13 November 2000
225 - Change of Accounting Reference Date 13 November 2000
363s - Annual Return 05 July 2000
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
287 - Change in situation or address of Registered Office 15 June 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 July 2008 Outstanding

N/A

Fixed and floating charge 10 March 2004 Outstanding

N/A

Fixed charge and floating charge 29 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.