Bedale
North Yorkshire
DL8 1NN
Director Name | Francis Edward Hudson |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Winterfield House Hornby Bedale North Yorkshire DL8 1NN |
Secretary Name | Mr Andrew Vavasour Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1991(46 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterfield House Hornby Bedale North Yorkshire DL8 1NN |
Director Name | Mrs Georgina Katherine Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(47 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 1997) |
Role | Marketing Director |
Correspondence Address | Thimbleby House Hampsthwaite Harrogate North Yorkshire HG3 2HB |
Registered Address | Kroll 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £87,137 |
Cash | £34 |
Current Liabilities | £363,570 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2003 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
3 December 2018 | Restoration by order of the court (2 pages) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 October 2005 | Receiver ceasing to act (1 page) |
31 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 February 2004 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
5 November 2003 | Administrative Receiver's report (10 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: coney lane keighley west yorkshire BD21 5JE (1 page) |
15 August 2003 | Appointment of receiver/manager (1 page) |
3 December 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
10 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 February 2000 | Particulars of mortgage/charge (11 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 June 1998 | Return made up to 15/06/98; no change of members
|
30 October 1997 | Director resigned (1 page) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
28 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |