Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 April 2007(60 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Woods Court Harrogate North Yorkshire HG2 9QP |
Secretary Name | Mr Tanjot Soar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 June 2009) |
Role | Company Director |
Correspondence Address | 54 Troutbeck Crescent Bramcote Nottingham Nottinghamshire NG9 3BP |
Director Name | Sidney Simon Wonsoff |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 1998) |
Role | Salesman |
Correspondence Address | 58 Caterham Avenue Clayhall Ilford Essex IG5 0QA |
Director Name | John Ernest Webb |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | Hedgerows Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Anne Marie Webb |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 March 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | Hedgerows Wilderness Road Chislehurst Kent BR7 5EY |
Secretary Name | John Ernest Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | Hedgerows Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Peter James Clarke |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 November 2002) |
Role | Sales Director |
Correspondence Address | 21 Fennel Close Dickens Place Rochester Kent ME1 1LW |
Secretary Name | Gordon Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 3 Cornwallis Avenue Herne Bay Kent CT6 6UQ |
Secretary Name | Mr Peter James Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Riddlesdown Road Purley Surrey CR8 1DF |
Director Name | Frederick Alan Preston |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(51 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Birchwood 73 Tunbury Avenue Walderslade Chatham Kent ME5 9EJ |
Secretary Name | Mr Andrew David Finch Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Franconia Road Clapham London SW4 9NB |
Secretary Name | Ms Lynne Deborah Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Playstole Chapel Lane Sissinghurst Cranbrook Kent TN17 2JN |
Director Name | Grant Roger Inkpin |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(55 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | Yew Tree House Wetherby Road Wetherby West Yorkshire LS22 4EP |
Director Name | Andrew Nicholas Ramsden |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(55 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | The Old Forge Fall House Lane Dewsbury West Yorkshire WF12 0NJ |
Director Name | Ib Mortensen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 June 2003(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | Oak Beams Montreal Road Sevenoaks Kent TN13 2EP |
Secretary Name | Andrew Nicholas Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(56 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | The Old Forge Fall House Lane Dewsbury West Yorkshire WF12 0NJ |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanland Lodge West End, Swanland Hull East Yorkshire HU14 3PE |
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2005) |
Role | Director And Dairyman |
Country of Residence | United Kingdom |
Correspondence Address | Maplewell Farm Maplewell Road Woodhouse Eaves Leicestershire LE12 8QY |
Secretary Name | Ute Suse Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 60 Sycamore Drive Groby Leicestershire LE6 0EW |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knowle Green Sheffield South Yorkshire S17 3AP |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(59 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Registered Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Appointment of a voluntary liquidator (1 page) |
10 October 2008 | Declaration of solvency (3 pages) |
7 August 2008 | Ad 04/07/08\gbp si 222@1=222\gbp ic 50/272\ (2 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Gbp nc 100/272\04/07/08 (1 page) |
10 April 2008 | Appointment terminate, director timothy john smith logged form (1 page) |
10 April 2008 | Appointment terminate, director nigel david peet logged form (1 page) |
10 April 2008 | Appointment terminated director martin gilbert (1 page) |
9 April 2008 | Appointment terminated director nigel peet (1 page) |
9 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director timothy smith (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
3 October 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
6 June 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
27 May 2005 | New director appointed (3 pages) |
4 May 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 13/03/05; full list of members
|
2 July 2004 | Director's particulars changed (1 page) |
5 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members
|
8 March 2004 | Registered office changed on 08/03/04 from: craven house kirkstall road leeds yorkshire LS3 1JE (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (5 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (5 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: springhead orchard springhead road enterprise park northfleet gravesend kent DA11 8HN (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Location of register of members (1 page) |
3 September 2003 | New director appointed (2 pages) |
13 April 2003 | Return made up to 13/03/03; full list of members
|
3 March 2003 | Auditor's resignation (1 page) |
6 December 2002 | Auditor's resignation (1 page) |
22 November 2002 | Auditor's resignation (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
29 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
11 July 2001 | Full accounts made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 June 1999 | Return made up to 13/03/99; full list of members
|
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 November 1998 | Auditor's resignation (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: chartside house high st brasted westerham kent TN16 1HX (1 page) |
24 November 1998 | Memorandum and Articles of Association (11 pages) |
24 November 1998 | Director resigned (1 page) |
13 November 1998 | Declaration of assistance for shares acquisition (12 pages) |
13 November 1998 | Resolutions
|
10 November 1998 | Particulars of mortgage/charge (6 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 March 1998 | Return made up to 13/03/98; full list of members
|
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
13 June 1991 | Full accounts made up to 31 December 1990 (9 pages) |