Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary Name | Mr David Brian Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(82 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caile House Harrogate Road Bishop Monkton Harrogate HG3 3QD |
Director Name | Mr Michael David Rowley |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | Cromwell Bottom Barn Brighouse West Yorkshire HD6 2RG |
Director Name | Keith Thornton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 11 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Joseph Raymond Holah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(71 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 36 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA |
Director Name | Richard Lumsden |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 16 Rockwood Drive Skipton North Yorkshire BD23 1NF |
Director Name | Mr Bryan Edwin Lodder |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(75 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Halam Southwell Newark Notts NG22 8AH |
Secretary Name | Mr David Christopher Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Simon John Barrick |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cyndene House Asselby Goole North Humberside DN14 7HE |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr Simon John Barrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(78 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cyndene House Asselby Goole North Humberside DN14 7HE |
Director Name | Mr Paul Henry Thorarinn Hanson |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felliscliffe House Grayston Plain Lane Felliscliffe Harrogate North Yorkshire HG3 2LY |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Registered Address | St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
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 |
---|---|
Net Worth | £2 |
Latest Accounts | 3 May 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 December 2004 | Dissolved (1 page) |
---|---|
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page) |
1 July 2003 | Declaration of solvency (3 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Appointment of a voluntary liquidator (1 page) |
6 January 2003 | Accounts for a dormant company made up to 3 May 2002 (5 pages) |
9 September 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Full accounts made up to 4 May 2001 (7 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page) |
16 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (3 pages) |
8 March 2001 | Resolutions
|
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
19 February 2001 | Resolutions
|
15 February 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 February 2001 | Re-registration of Memorandum and Articles (17 pages) |
15 February 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
15 February 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
15 February 2001 | Application for reregistration from LTD to UNLTD (3 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
12 August 1999 | Return made up to 12/07/99; full list of members (9 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
11 February 1999 | Accounts for a dormant company made up to 1 May 1998 (5 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Return made up to 12/07/98; no change of members (5 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page) |
23 February 1998 | Accounts for a dormant company made up to 2 May 1997 (5 pages) |
12 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1997 | Accounts for a dormant company made up to 3 May 1996 (5 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
14 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
25 February 1996 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
25 August 1995 | Director resigned (1 page) |
18 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Return made up to 12/07/95; no change of members (10 pages) |
13 March 1995 | New director appointed (2 pages) |