29 York Place
Harrogate
North Yorkshire
HG1 5RH
Secretary Name | Mr Ian Richard Jeal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Mr Ian Richard Jeal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Michael Garry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 April 2000(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 December 2008) |
Role | Company Director |
Correspondence Address | Landenstown Sallins Co. Kildare Irish |
Director Name | Cahal Maccanna |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 April 2000(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 December 2008) |
Role | Company Director |
Correspondence Address | 29 Castleknock Lodge Castleknock Dublin Dublin 15 Ireland |
Director Name | Mr Richard Arthur Rucklidge |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 December 1997) |
Role | Mushroom Grower |
Country of Residence | United Kingdom |
Correspondence Address | Merryhill Storrington Road Thakeham Pulborough West Sussex RH20 3ED |
Director Name | Albert Arthur Spencer |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 20 Riverdale Gardens Boston Spa Leeds Yorkshire LS22 6RP |
Director Name | David Arthur Walker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | General Manager Mushroom Farm |
Correspondence Address | 9 Causeway Thorpe Willoughby Selby North Yorkshire YO8 9PE |
Secretary Name | Philip Edmund Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 4 Loveday Drive Northumberland Park Leamington Spa Warwickshire CV32 6HZ |
Director Name | Katherine Jane Spencer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 1998) |
Role | Marketing Consultant |
Correspondence Address | The Bridge House Malthouse Lane Burn Bridge Harrogate North Yorkshire HG3 1PE |
Secretary Name | Mr Roger John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(46 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ben Rhydding Road Ilkley Yorkshire LS29 8RL |
Secretary Name | Charles Christopher Alwyn Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | The Mews 29 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Andrew Middlebrook |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Copmanroyd Newall With Clifton Otley West Yorkshire LS21 2EU |
Secretary Name | Mr Michael Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(51 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lakeland Crescent Leeds West Yorkshire LS17 7PS |
Secretary Name | Mr Stephen Corne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(51 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mar Cottage Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0RG |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Turnover | £9,993,739 |
Gross Profit | £440,712 |
Net Worth | £448,307 |
Cash | £1,111 |
Current Liabilities | £1,882,259 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
21 November 2007 | Liquidators statement of receipts and payments (8 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
22 May 2002 | Appointment of a voluntary liquidator (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Statement of affairs (31 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: hill end road, armley, leeds LS12 3PT (1 page) |
19 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
12 May 2000 | Resolutions
|
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 22/11/99; full list of members
|
8 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 2 January 1998 (20 pages) |
4 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
12 December 1997 | Return made up to 22/11/97; full list of members (8 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Memorandum and Articles of Association (12 pages) |
27 November 1997 | Auditor's resignation (1 page) |
27 November 1997 | Resolutions
|
15 September 1997 | Accounts for a medium company made up to 27 December 1996 (21 pages) |
21 December 1996 | Return made up to 22/11/96; no change of members (8 pages) |
27 June 1996 | Accounts for a medium company made up to 29 December 1995 (21 pages) |
16 November 1995 | Return made up to 22/11/95; full list of members (8 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |