Harrogate
North Yorkshire
HG1 2LE
Director Name | Mr Stephen Donnelly |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(79 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 16 April 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Cribden Avenue Rawtenstall Lancashire BB4 6SW |
Director Name | Mr David Alexander Rigby |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(81 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 16 April 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Prince's Road Stockport Cheshire SK4 3NQ |
Secretary Name | Mr Mark Richard Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(86 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brearcliffe Grove Wibsey Bradford West Yorkshire BD6 2LF |
Director Name | Mr Mark Richard Greenwood |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brearcliffe Grove Wibsey Bradford West Yorkshire BD6 2LF |
Director Name | Mr Peter Charles Jones |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(90 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 April 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Melsetter New Road Holmfirth HD9 3XT |
Director Name | Anthony Newis Benson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 May 2000) |
Role | Company Chairman |
Correspondence Address | Vales Wood 11 Marlborough Avenue Alderley Edge Macclesfield Cheshire SK9 7HS |
Director Name | Mr David Brunnschweiler |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balderstone Lodge Balderstone Blackburn Lancs BB2 7LP |
Director Name | John Norman Hinchliffe |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 1995) |
Role | Company Director |
Correspondence Address | Strathdearne Denby Dale Huddersfield West Yorkshire HD8 8QJ |
Director Name | Mr Alfred John King |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 November 2005) |
Role | Executive Director |
Correspondence Address | 13 Fenay Crescent Almondbury Huddersfield West Yorkshire HD5 8XY |
Director Name | Mr Richard David Lockwood |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1993) |
Role | Chartered Accountant And Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hermitage Park Fenay Bridge Huddersfield West Yorkshire HD8 0JU |
Director Name | Dr Douglas Newton Munro |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | White Lodge 1 Oatlands Drive Harrogate North Yorkshire HG2 8JT |
Director Name | Dr Brian Frederick Sagar |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 42 Moseley Road Cheadle Minutes Cheshire SK8 5HJ |
Director Name | Mr Barrymore James Spencer |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | The Hollies Croft Skegness Lincolnshire PE24 4SH |
Director Name | Sir Norman Wooding |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Boss Lane House Boss Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4LQ |
Secretary Name | Mr Albert Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(72 years after company formation) |
Appointment Duration | 3 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 5 Higher Downs Knutsford Cheshire WA16 8AW |
Secretary Name | Mrs June Ann Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(72 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Administration Manager |
Correspondence Address | 10 Watford Avenue Norwood Green Halifax West Yorkshire HX3 8QL |
Director Name | William Laidlaw |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(78 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Old Boathouse Inn Agden Bridge Lymm Cheshire WA13 0UH |
Secretary Name | Dr Alasdair Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kent Road Harrogate North Yorkshire HG1 2LE |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£3,002,397 |
Cash | £42,878 |
Current Liabilities | £9,039 |
Latest Accounts | 30 September 2012 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
30 January 2014 | Liquidators statement of receipts and payments to 9 January 2014 (17 pages) |
30 January 2014 | Liquidators statement of receipts and payments to 9 January 2014 (17 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (17 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (17 pages) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 January 2013 | Statement of affairs with form 4.19 (4 pages) |
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Resolutions
|
10 January 2013 | Statement of affairs with form 4.19 (4 pages) |
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Resolutions
|
14 December 2012 | Registered office address changed from Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from , Wira House West Park Ring Road, Leeds, West Yorkshire, LS16 6QL on 14 December 2012 (1 page) |
21 June 2012 | Annual return made up to 1 June 2012 no member list (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 no member list (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 no member list (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 November 2011 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
10 November 2011 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (7 pages) |
3 May 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
3 May 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (20 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (20 pages) |
1 July 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
1 July 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
1 July 2010 | Annual return made up to 1 June 2010 no member list (5 pages) |
30 June 2010 | Registered office address changed from Wira House West Park Ring Road Leeds Lsi6 6Ql on 30 June 2010 (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Mr Peter Charles Jones on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Charles Jones on 1 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from , Wira House West Park Ring Road, Leeds, Lsi6 6Ql on 30 June 2010 (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Mr Peter Charles Jones on 1 June 2010 (2 pages) |
16 September 2009 | Director appointed mr peter jones (1 page) |
16 September 2009 | Director appointed mr peter jones (1 page) |
23 June 2009 | Annual return made up to 01/06/09 (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from wira house west park ring road leeds LSI6 6QL (1 page) |
23 June 2009 | Annual return made up to 01/06/09 (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, wira house, west park ring road, leeds, LSI6 6QL (1 page) |
8 June 2009 | Appointment terminated director william laidlaw (1 page) |
8 June 2009 | Appointment Terminated Director william laidlaw (1 page) |
11 May 2009 | Director appointed mark richard greenwood (1 page) |
11 May 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
11 May 2009 | Director appointed mark richard greenwood (1 page) |
11 May 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
9 June 2008 | Annual return made up to 01/06/08 (3 pages) |
9 June 2008 | Annual return made up to 01/06/08 (3 pages) |
3 June 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
3 June 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
25 June 2007 | Annual return made up to 01/06/07 (2 pages) |
25 June 2007 | Annual return made up to 01/06/07 (2 pages) |
6 June 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
6 June 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
6 September 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
6 September 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
20 June 2006 | Annual return made up to 01/06/06 (2 pages) |
20 June 2006 | Annual return made up to 01/06/06 (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
17 August 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
17 August 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
28 June 2005 | Annual return made up to 01/06/05 (5 pages) |
28 June 2005 | Annual return made up to 01/06/05 (5 pages) |
27 July 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
27 July 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
11 June 2004 | Annual return made up to 01/06/04 (5 pages) |
11 June 2004 | Annual return made up to 01/06/04 (5 pages) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
17 June 2003 | Annual return made up to 01/06/03 (5 pages) |
17 June 2003 | Annual return made up to 01/06/03 (5 pages) |
26 July 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
26 July 2002 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
18 June 2002 | Annual return made up to 01/06/02
|
18 June 2002 | Annual return made up to 01/06/02 (6 pages) |
30 July 2001 | Group of companies' accounts made up to 30 September 2000 (15 pages) |
30 July 2001 | Group of companies' accounts made up to 30 September 2000 (15 pages) |
25 June 2001 | Annual return made up to 01/06/01
|
25 June 2001 | Annual return made up to 01/06/01 (5 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
14 June 2000 | Annual return made up to 01/06/00 (5 pages) |
14 June 2000 | Annual return made up to 01/06/00 (5 pages) |
12 June 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
12 June 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
14 June 1999 | Annual return made up to 01/06/99 (6 pages) |
14 June 1999 | Annual return made up to 01/06/99 (6 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
27 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
27 May 1999 | Full group accounts made up to 30 September 1998 (16 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
5 August 1998 | Auditors statement (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditors statement (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
22 July 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
22 July 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
22 June 1998 | Annual return made up to 01/06/98 (6 pages) |
22 June 1998 | Annual return made up to 01/06/98 (6 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
10 July 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
10 July 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
19 June 1997 | Annual return made up to 01/06/97 (6 pages) |
19 June 1997 | Annual return made up to 01/06/97 (6 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
19 June 1996 | Annual return made up to 01/06/96 (6 pages) |
19 June 1996 | Annual return made up to 01/06/96 (6 pages) |
10 April 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
10 April 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
14 July 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
14 July 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
29 June 1995 | Annual return made up to 01/06/95
|
29 June 1995 | Annual return made up to 01/06/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (310 pages) |
20 December 1988 | Memorandum and Articles of Association (23 pages) |
20 December 1988 | Memorandum and Articles of Association (23 pages) |
9 September 1988 | Resolutions
|
9 September 1988 | Resolutions
|
31 August 1988 | Company name changed shirley institute\certificate issued on 01/09/88 (2 pages) |
31 August 1988 | Company name changed shirley institute\certificate issued on 01/09/88 (2 pages) |
7 August 1987 | Resolutions
|
7 August 1987 | Resolutions
|
7 June 1919 | Incorporation (68 pages) |
7 June 1919 | Incorporation (68 pages) |