Harrogate
North Yorkshire
HG2 7AB
Director Name | Marjorie Rose Bailey |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 140 Wetherby Road Harrogate North Yorkshire HG2 7AB |
Director Name | Anthony Graydon Kitchen |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Sandholme Barn High Wath Road Pately Bridge Harrogate Hg3 |
Director Name | Margaret Edith Kitchen |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 12 St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Secretary Name | James Edward Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 140 Wetherby Road Harrogate North Yorkshire HG2 7AB |
Registered Address | Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£140,060 |
Current Liabilities | £284,105 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 December 2001 | Dissolved (1 page) |
---|---|
18 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (8 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Statement of affairs (6 pages) |
2 June 1999 | Appointment of a voluntary liquidator (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: lishman sidwell campbell & price 12 princes square harrogate HG1 1LY (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members
|
4 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 12 princes square harrogate HG1 1LY (1 page) |