Spofforth
Harrogate
North Yorkshire
HG3 2DX
Director Name | Mr Douglas McQueen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Director Name | Mr William Donald Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Mim Capital Development Ltd 11 Devonshire Square London EC2M 4YR |
Director Name | Mr George Archibald Craig |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1992) |
Role | Gynaecologist |
Correspondence Address | Fairbank 6 Wharfedale Rise Bradford West Yorkshire BD9 6AU |
Director Name | Mrs Vera Muriel Craig |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Fairbank 6 Wharfedale Rise Bradford West Yorkshire BD9 6AU |
Director Name | Andrew Kenneth Owst |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1994) |
Role | Retail Accountant |
Correspondence Address | 7 Adwalton Green Drighlington West Yorkshire BD11 1BT |
Director Name | Mr Ian Rodney Allan Swift |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppywood Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD |
Secretary Name | Mr Ian Rodney Allan Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 20 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppywood Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD |
Director Name | Caroline Jane Picot |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 1996) |
Role | Retail Director |
Correspondence Address | 8 Fulwith Drive Harrogate North Yorkshire HG2 8HW |
Secretary Name | Mr Douglas McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(32 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 1993) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 6 Abbotswood Drive Weybridge Surrey KT13 0LT |
Director Name | William Donald Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(33 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 1994) |
Role | Fund Manager |
Correspondence Address | 82 Chertsey Road Chobham Woking Surrey GU24 8PJ |
Secretary Name | Mr William Hugh Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarleston Farm House Winterborne Stickland Blandford Forum Dorset DT11 0NP |
Director Name | Mr William Hugh Ward |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(36 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarleston Farm House Winterborne Stickland Blandford Forum Dorset DT11 0NP |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,872,480 |
Gross Profit | £1,872,941 |
Net Worth | £621,653 |
Cash | £5,349 |
Current Liabilities | £1,491,503 |
Latest Accounts | 28 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Order of court - dissolution void (3 pages) |
3 January 2001 | Dissolved (1 page) |
3 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (10 pages) |
2 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Appointment of a voluntary liquidator (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 96 city road bradford west yorkshire BD8 8ES (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Secretary resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 147 allerton road bradford BD15 7AB (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 February 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
11 September 1995 | Full accounts made up to 28 January 1995 (24 pages) |
5 June 1995 | Return made up to 15/05/95; change of members
|
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |