Fellbeck
Harrogate
North Yorkshire
HG3 5EY
Secretary Name | Charles Malcolm Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(64 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Mowbray Arkendale Road Ferrensby Knaresborough North Yorkshire HG5 0QA |
Director Name | Peter William Lambert |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(51 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | St Bernards Bicker Boston Lincs PE20 3EE |
Director Name | Ann Charlotte Lambert |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(51 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | St Bernards Bicker Boston Lincs PE20 3EE |
Secretary Name | Mr Martin John Van Tol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(51 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monks Grove Werrington Peterborough Cambridgeshire PE4 5AR |
Director Name | Alan Jenkin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Steyning Lane Swineshead Lincolnshire PE20 3HZ |
Director Name | Robin Adrian Whitworth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 1997(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Branches Lane Fleet Lincolnshire PE12 7BE |
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Anthony Ernest Grant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Old Park Road Leeds LS8 1JB |
Director Name | Mr Martin John Van Tol |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monks Grove Werrington Peterborough Cambridgeshire PE4 5AR |
Director Name | Richard Doushan Ilic |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 34 Saxon Close Spalding Lincolnshire PE12 6AX |
Director Name | Paul St.John Lloyd Venable |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2001) |
Role | Chartered Accountant |
Correspondence Address | The Studio Clifford Road, Boston Spa Wetherby West Yorkshire LS23 6DB |
Director Name | Jonathan Richard Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(61 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | The Old Hall Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Mr Miles Anthony Stanyard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckfarm House Marton Cum Grafton York North Yorkshire YO51 9QJ |
Director Name | Linda Noreen Allen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Bexwell Road Downham Market Norfolk PE38 9LH |
Director Name | Mr Allan Ferguson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(62 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 71 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Allan Alexander Charles Robinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(62 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Rowden Tring Road Long Marston Hertfordshire HP23 4QL |
Director Name | Terence Banham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(62 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Roker Villa Burton Leonard Harrogate Yorkshire HG3 3RW |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(63 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(63 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Secretary Name | David John Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(63 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 29 Webster Way Gonerby Hill Foot Grantham Lincolnshire NG31 8GH |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,081,322 |
Net Worth | £136,323 |
Cash | £166,050 |
Current Liabilities | £60,542 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 September 2006 | Dissolved (1 page) |
---|---|
6 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: mitre house north park road harrogate north yorkshire HG1 5RX (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | Declaration of solvency (3 pages) |
4 March 2005 | Appointment of a voluntary liquidator (1 page) |
7 September 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 28 February 2004 (32 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 28 February 2003 (18 pages) |
31 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Full accounts made up to 2 March 2002 (19 pages) |
17 January 2003 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 24/06/02; full list of members (11 pages) |
1 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
20 December 2001 | Full accounts made up to 3 March 2001 (17 pages) |
16 November 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
3 January 2001 | Full accounts made up to 26 February 2000 (17 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
25 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page) |
19 January 2000 | Director resigned (1 page) |
15 December 1999 | Full accounts made up to 27 February 1999 (20 pages) |
8 July 1999 | Return made up to 24/06/99; no change of members (7 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 3 the embankment sovereign street leedes west yorkshire LS1 4BP (1 page) |
8 April 1999 | New director appointed (2 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (20 pages) |
20 October 1998 | New director appointed (2 pages) |
21 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Return made up to 24/06/98; no change of members (8 pages) |
1 February 1998 | Auditor's resignation (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Full accounts made up to 28 February 1997 (16 pages) |
29 August 1997 | Return made up to 24/06/97; full list of members (10 pages) |
15 August 1997 | New director appointed (2 pages) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: bicker boston lincolnshire PE20 3EE (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Resolutions
|
3 July 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
3 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 24/06/95; no change of members (4 pages) |
30 June 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
17 July 1939 | Certificate of incorporation (1 page) |