Aldborough
Boroughbridge
North Yorkshire
YO51 9EX
Director Name | Mrs Margaret Brenda Massingberd |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Church House Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Secretary Name | Mrs Margaret Brenda Massingberd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Church House Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Director Name | Kieron Alexander MacDonald |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 1999) |
Role | Motor Dealership Principal |
Correspondence Address | The Granary Nags Head Farm Croft Road Darlington County Durham DL2 2SD |
Director Name | Stephen Gordon Robinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1993) |
Role | Systems Director |
Correspondence Address | 17 Butterbeer Way Killinghall Moor Harrogate North Yorkshire HG3 2XH |
Director Name | Nicholas Chadwick Whitehead |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Langthorpe Byres North Cowton Northallerton North Yorkshire DL7 0HF |
Secretary Name | Nicholas Chadwick Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Langthorpe Byres North Cowton Northallerton North Yorkshire DL7 0HF |
Director Name | Mr Nigel Mark Exelby |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hutchinson Drive Northallerton North Yorkshire DL6 1BW |
Secretary Name | Mr Nigel Mark Exelby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hutchinson Drive Northallerton North Yorkshire DL6 1BW |
Director Name | Mr Stephen Westwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1994) |
Role | Business Consultant |
Correspondence Address | 2 Devonshire Close Dore Sheffield S17 3NX |
Director Name | Mr Peter David Gifford Lumley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(34 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 July 1994) |
Role | Personnel Consultant |
Country of Residence | England |
Correspondence Address | 35 East Parade York North Yorkshire YO31 7YB |
Director Name | Rebecca Ann Hardy-Gillings |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(37 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Castle Dene 40 Castle Street, Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Malcolm Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(39 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Brewsters Cottage Skipton Road Embsay Skipton North Yorkshire BD23 6QJ |
Director Name | Mr Patrick Joseph Mee |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1999(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2001) |
Role | Motor Trade Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 St Patricks Road South Lytham St Annes Lancashire FY8 1LG |
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,830,655 |
Cash | £2,899,898 |
Current Liabilities | £236,825 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 15 April 2009 (6 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from the law chambers belks court pontefract west yorkshire WF8 1DF (1 page) |
2 April 2008 | Appointment of a voluntary liquidator (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Declaration of solvency (3 pages) |
20 September 2007 | Full accounts made up to 30 June 2007 (23 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 30 June 2006 (27 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
16 August 2006 | Location of register of members (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 80 station parade harrogate N.yorks HG1 1HQ (1 page) |
19 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
14 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Director resigned (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (10 pages) |
27 June 2001 | Director resigned (1 page) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members
|
6 June 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 07/07/99; full list of members
|
2 June 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
8 March 1999 | Director resigned (1 page) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Return made up to 07/07/98; full list of members
|
18 April 1998 | New director appointed (2 pages) |
1 April 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
18 July 1997 | Amended full group accounts made up to 31 December 1996 (24 pages) |
14 July 1997 | Return made up to 07/07/97; no change of members
|
11 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
20 October 1996 | New director appointed (1 page) |
20 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Return made up to 07/07/96; no change of members
|
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 August 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
27 June 1992 | Accounts made up to 31 December 1991 (24 pages) |
4 September 1991 | Accounts made up to 31 December 1990 (24 pages) |
21 December 1990 | Accounts made up to 31 December 1989 (24 pages) |
15 June 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
10 February 1988 | Memorandum and Articles of Association (10 pages) |
12 November 1987 | Accounts made up to 31 March 1987 (21 pages) |
21 January 1987 | Accounts made up to 31 March 1986 (21 pages) |
19 December 1985 | Accounts made up to 31 March 1985 (21 pages) |
24 December 1984 | Accounts made up to 31 March 1984 (20 pages) |
3 November 1983 | Accounts made up to 31 March 1983 (13 pages) |
7 September 1982 | Accounts made up to 31 March 1982 (14 pages) |
7 July 1982 | Accounts made up to 31 March 1980 (13 pages) |
26 September 1979 | Accounts made up to 31 March 1979 (13 pages) |
28 February 1979 | Accounts made up to 31 March 1978 (13 pages) |
16 December 1977 | Accounts made up to 31 March 1977 (14 pages) |
16 October 1977 | Accounts made up to 31 March 1976 (14 pages) |
16 October 1975 | Accounts made up to 31 March 1975 (15 pages) |
14 July 1975 | Accounts made up to 31 March 1974 (13 pages) |
14 August 1974 | Accounts made up to 31 March 2073 (10 pages) |
6 April 1959 | Certificate of incorporation (1 page) |