Harrogate
North Yorkshire
HG2 9JA
Secretary Name | Anne Christine Waddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Daleside Avenue Harrogate North Yorkshire HG2 9JA |
Director Name | Cyril Waddington |
---|---|
Date of Birth | April 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 January 1996) |
Role | Toffee Manufacturer And Grocer |
Correspondence Address | Flat 4 The Pantiles 51 Duchy Road Harrogate West Yorkshire HG1 2HB |
Secretary Name | Michael Noel Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 5 Daleside Avenue Harrogate North Yorkshire HG2 9JA |
Registered Address | Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £537 |
Gross Profit | £337 |
Net Worth | £35,124 |
Cash | £38,587 |
Current Liabilities | £14,870 |
Latest Accounts | 31 January 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Liquidators statement of receipts and payments (7 pages) |
15 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 May 2001 | Appointment of a voluntary liquidator (1 page) |
27 March 2001 | Declaration of solvency (3 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Appointment of a voluntary liquidator (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 5 daleside avenue harrogate north yorkshire HG2 9JA (1 page) |
7 February 2001 | Full accounts made up to 31 January 2000 (12 pages) |
2 January 2001 | Return made up to 23/10/00; full list of members (6 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 7 royal parade harrogate HG1 2TB (1 page) |
3 February 2000 | Full accounts made up to 31 January 1999 (12 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (10 pages) |
23 July 1999 | Full accounts made up to 31 January 1998 (13 pages) |
26 January 1999 | Return made up to 23/10/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 November 1997 | Return made up to 23/10/97; change of members (6 pages) |
15 December 1996 | Return made up to 23/10/96; full list of members (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 November 1995 | Return made up to 23/10/95; change of members (6 pages) |