BODYTALK (HARROGATE) LIMITED

Register to unlock more data on OkredoRegister

BODYTALK (HARROGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02150387

Incorporation date

26/07/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffin Court, 201 Chapel Street, Manchester M3 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1987)
dot icon05/03/2011
Final Gazette dissolved following liquidation
dot icon05/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2010
Statement of affairs with form 4.19
dot icon29/04/2010
Resolutions
dot icon29/04/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Registered office address changed from 3 Sandmoor Chase Leeds West Yorkshire LS17 7TB on 2010-04-15
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mrs Rosalind Goldberg on 2010-01-31
dot icon25/10/2009
Termination of appointment of Jeremy Saffer as a secretary
dot icon17/03/2009
Return made up to 31/01/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/02/2006
Return made up to 31/01/06; full list of members
dot icon24/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/01/2005
Return made up to 31/01/05; full list of members
dot icon14/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/02/2004
Return made up to 31/01/04; full list of members
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
New secretary appointed
dot icon18/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/02/2003
Return made up to 31/01/03; full list of members
dot icon10/02/2002
Return made up to 31/01/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon27/02/2001
Return made up to 31/01/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-08-31
dot icon27/06/2000
Secretary's particulars changed
dot icon27/06/2000
Director's particulars changed
dot icon27/06/2000
Registered office changed on 28/06/00 from: haigh house blackmoor lane bardsey leeds LS17 9DY
dot icon22/02/2000
Return made up to 31/01/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-08-31
dot icon11/02/1999
Return made up to 31/01/99; no change of members
dot icon20/12/1998
Accounts for a small company made up to 1998-08-31
dot icon16/02/1998
Return made up to 31/01/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-08-31
dot icon13/02/1997
Return made up to 31/01/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-08-31
dot icon13/04/1996
Resolutions
dot icon18/02/1996
Return made up to 31/01/96; no change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-08-31
dot icon07/11/1995
Location of register of members
dot icon07/11/1995
Location of register of directors' interests
dot icon23/10/1995
Auditor's resignation
dot icon09/05/1995
Return made up to 31/01/95; full list of members
dot icon03/05/1995
Full accounts made up to 1994-08-31
dot icon08/03/1994
Accounts for a small company made up to 1993-08-31
dot icon27/02/1994
Return made up to 31/01/94; no change of members
dot icon27/02/1994
Secretary's particulars changed;director's particulars changed
dot icon12/04/1993
Ad 22/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1993
Full accounts made up to 1992-08-31
dot icon22/03/1993
Return made up to 31/01/93; full list of members
dot icon23/04/1992
Full accounts made up to 1991-08-31
dot icon22/03/1992
Return made up to 31/01/92; no change of members
dot icon15/02/1991
Full accounts made up to 1990-08-31
dot icon15/02/1991
Return made up to 31/01/91; no change of members
dot icon20/03/1990
Return made up to 12/02/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-08-31
dot icon14/05/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon20/03/1989
Full accounts made up to 1988-08-31
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon11/07/1988
Certificate of change of name
dot icon19/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1987
Registered office changed on 20/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saffer, Jeremy Stuart
Secretary
09/07/2003 - 26/10/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYTALK (HARROGATE) LIMITED

BODYTALK (HARROGATE) LIMITED is an(a) Dissolved company incorporated on 26/07/1987 with the registered office located at Griffin Court, 201 Chapel Street, Manchester M3 5EQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYTALK (HARROGATE) LIMITED?

toggle

BODYTALK (HARROGATE) LIMITED is currently Dissolved. It was registered on 26/07/1987 and dissolved on 05/03/2011.

Where is BODYTALK (HARROGATE) LIMITED located?

toggle

BODYTALK (HARROGATE) LIMITED is registered at Griffin Court, 201 Chapel Street, Manchester M3 5EQ.

What does BODYTALK (HARROGATE) LIMITED do?

toggle

BODYTALK (HARROGATE) LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for BODYTALK (HARROGATE) LIMITED?

toggle

The latest filing was on 05/03/2011: Final Gazette dissolved following liquidation.