Spofforth
Harrogate
North Yorkshire
HG3 1AR
Secretary Name | Mr Ian Andrew McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 March 2009) |
Role | Company Director |
Correspondence Address | The Old Smithy 43 Castle Street Spofforth Harrogate North Yorkshire HG3 1AR |
Director Name | Mr David Roger Hanson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(46 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 May 2005) |
Role | Heating Engineer/Director |
Correspondence Address | 3 Hartley Park Avenue Pontefract West Yorkshire WF8 4AW |
Director Name | Frances Mary Atkinson Hanson |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Room 34 Manor Park Nursing Home Leeds Road Cutsyke Castleford West Yorkshire WF10 5HA |
Director Name | Fred Hanson |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Flat 27 St Clements Court Ackworth Pontefract West Yorkshire WF7 7BN |
Secretary Name | Mr David Roger Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 3 Hartley Park Avenue Pontefract West Yorkshire WF8 4AW |
Secretary Name | Christine Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(55 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 3 Hartley Park Avenue Pontefract West Yorkshire WF8 4AW |
Registered Address | C/O Tenon Recovery Unit 1 Calder Close Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £22,610 |
Cash | £8,034 |
Current Liabilities | £46,494 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2009 | Insolvency:form 2.39B (11 pages) |
13 February 2009 | Insolvency:form 2.40B (1 page) |
23 December 2008 | Notice of move from Administration to Dissolution (12 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o jacksons jolliffe cork the exchange station parade harrogate HG1 1TS (1 page) |
4 July 2008 | Administrator's progress report to 26 June 2008 (7 pages) |
2 July 2008 | Administrator's progress report to 26 December 2008 (7 pages) |
25 June 2008 | Notice of extension of period of Administration (1 page) |
16 January 2008 | Statement of affairs (7 pages) |
10 January 2008 | Administrator's progress report (8 pages) |
13 September 2007 | Result of meeting of creditors (2 pages) |
31 August 2007 | Statement of administrator's proposal (25 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 23 north park road harrogate north yorkshire HG1 5PD (1 page) |
6 July 2007 | Appointment of an administrator (1 page) |
26 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
16 November 2006 | Return made up to 12/12/05; full list of members (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 9 midland road walkergate pontefract west yorkshire WF8 1QZ (1 page) |
12 April 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
27 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
3 March 2000 | Director resigned (1 page) |
29 January 2000 | Return made up to 12/12/99; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
16 February 1999 | Return made up to 12/12/98; no change of members
|
16 October 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
2 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
30 October 1997 | Memorandum and Articles of Association (8 pages) |
30 October 1997 | Resolutions
|
22 September 1997 | Registered office changed on 22/09/97 from: "st.andrew" button park pontefract WF8 4HT (1 page) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
19 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Accounts for a small company made up to 28 February 1995 (3 pages) |
2 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
28 February 1945 | Certificate of incorporation (1 page) |