Harrogate
North Yorkshire
HG2 8QS
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 25 May 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Parthenia Road Fulham London SW6 4BH |
Director Name | Mr Michael Peter Latham Laycock |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 25 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Secretary Name | Mrs Janet Elizabeth Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(66 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Peter Laycock Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 25 May 2010) |
Correspondence Address | 33 Wheatlands Road East Harrogate Yorkshire HG2 8QS |
Director Name | Mr Derek Fildes |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 October 1998) |
Role | Secretary |
Correspondence Address | 2 Ennerdale Road Leeds West Yorkshire LS12 5EN |
Director Name | Edward Michael Osullivan |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | 41 Almsford Avenue Harrogate North Yorkshire HG2 8HE |
Director Name | Mr George Murray Simpson |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 1998) |
Role | Retired |
Correspondence Address | 9 Grange Avenue Spofforth Harrogate North Yorkshire HG3 1AH |
Director Name | Mr Thomas Henry Whitaker |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 February 1998) |
Role | Retired |
Correspondence Address | 13 St Georges Road Harrogate North Yorkshire HG2 9BP |
Secretary Name | Mr Derek Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 2 Ennerdale Road Leeds West Yorkshire LS12 5EN |
Director Name | Mr Paul John Salter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 1998) |
Role | Quantity Surveyor |
Correspondence Address | 39 St Hildas Road Harrogate North Yorkshire HG2 8JX |
Director Name | Blacktoft Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 January 1999) |
Correspondence Address | Cross Chancellor Street Leeds West Yorkshire LS6 2SZ |
Director Name | Buslingthorpe Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 January 1999) |
Correspondence Address | Cross Chancellor Street Leeds West Yorkshire LS6 2SZ |
Director Name | L E L Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 January 1999) |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | The Latham Wool Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(59 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 January 1999) |
Correspondence Address | 32 Acfold Road London SW6 2AL |
Registered Address | 33 Wheatlands Road East Harrogate Yorkshire HG2 8QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £17,457 |
Cash | £48,338 |
Current Liabilities | £30,881 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Application to strike the company off the register (3 pages) |
23 March 2009 | Return made up to 20/01/09; full list of members (13 pages) |
23 March 2009 | Return made up to 20/01/09; full list of members (13 pages) |
20 February 2009 | Director's Change of Particulars / peter laycock LTD / 01/01/2009 / HouseName/Number was: , now: 33; Street was: cross chancellor street, now: wheatlands road east; Post Town was: leeds, now: harrogate; Region was: west yorkshire, now: yorkshire; Post Code was: LS6 2SZ, now: HG2 8QS (1 page) |
20 February 2009 | Director's change of particulars / peter laycock LTD / 01/01/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
21 January 2008 | Return made up to 06/01/08; no change of members
|
21 January 2008 | Return made up to 06/01/08; no change of members (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2007 | Return made up to 06/01/07; change of members (8 pages) |
21 January 2007 | Return made up to 06/01/07; change of members (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 3 rayleigh road harrogate north yorkshire HG2 8QR (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 3 rayleigh road harrogate north yorkshire HG2 8QR (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
20 January 2006 | Return made up to 06/01/06; full list of members (9 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Return made up to 06/01/05; no change of members (8 pages) |
11 January 2005 | Return made up to 06/01/05; no change of members (8 pages) |
29 January 2004 | Return made up to 06/01/04; no change of members (8 pages) |
29 January 2004 | Return made up to 06/01/04; no change of members (8 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Return made up to 06/01/03; full list of members (13 pages) |
3 February 2003 | Return made up to 06/01/03; full list of members (13 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Return made up to 06/01/02; no change of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Return made up to 06/01/02; no change of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2001 | Return made up to 06/01/01; change of members (7 pages) |
16 January 2001 | Return made up to 06/01/01; change of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1998 | Return made up to 06/01/99; no change of members (6 pages) |
30 December 1998 | Return made up to 06/01/99; no change of members (6 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: firs road harrogate HG2 8HA (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: firs road harrogate HG2 8HA (1 page) |
11 June 1998 | Memorandum and Articles of Association (9 pages) |
11 June 1998 | Memorandum and Articles of Association (9 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 06/01/98; full list of members (13 pages) |
13 January 1998 | Return made up to 06/01/98; full list of members (13 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Return made up to 06/01/97; change of members (11 pages) |
28 January 1997 | Return made up to 06/01/97; change of members (11 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Return made up to 06/01/96; no change of members (8 pages) |
11 January 1996 | Return made up to 06/01/96; no change of members (8 pages) |