Sawley
Ripon
North Yorkshire
HG4 3EG
Director Name | John Leonard Hellawell |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(84 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | John Leonard Hellawell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(92 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | David Frank Armitage |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(84 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 25 Oak Rise Cleckheaton West Yorkshire BD19 4EQ |
Director Name | Nicholas Gaunt |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(84 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Ivy Cottage Over Lane Rawdon Leeds West Yorkshire LS19 6DN |
Secretary Name | Mr Christopher Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(84 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £38,498 |
Latest Accounts | 31 March 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 December 2008 | Liquidators statement of receipts and payments to 26 November 2008 (7 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 22 August 2008 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) lllp 2ND floor alexandr hse lawnswood bus park redvers close leeds LS16 6RB (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 52 springfield bagley lane farsley leeds LS28 5LY (1 page) |
6 September 2007 | Declaration of solvency (3 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Appointment of a voluntary liquidator (1 page) |
1 April 2007 | Return made up to 22/03/07; full list of members
|
7 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 August 2005 | Company name changed arthur harrison and company limi ted\certificate issued on 25/08/05 (2 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members
|
7 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
10 June 2004 | Return made up to 22/03/04; no change of members (7 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 April 2003 | Return made up to 22/03/03; no change of members (7 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 April 2002 | Return made up to 22/03/02; full list of members
|
22 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
19 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 April 1999 | Return made up to 22/03/99; no change of members (5 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Resolutions
|
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
16 July 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
20 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
4 October 1996 | Auditor's resignation (1 page) |
7 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
7 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
25 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |