Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Secretary Name | Zdzislaw Michael Gruszczynski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | Hazeldene Hill Top Road Hainworth Keighley West Yorkshire BD21 5QN |
Director Name | Patricia Mary Urry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | Old House Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SE |
Director Name | David Brian Greenwood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(31 years after company formation) |
Appointment Duration | 6 years (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | Yates House Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Geoffrey Brian Greenwood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(31 years after company formation) |
Appointment Duration | 6 years (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Bishop Thornton Harrogate North Yorkshire HG3 3JA |
Secretary Name | David John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(31 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Registered Address | 35a The Grove Ilkley West Yorkshire LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2001 | Application for striking-off (1 page) |
22 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page) |
12 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
14 July 1998 | Return made up to 08/05/98; no change of members (6 pages) |
17 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
12 June 1997 | Return made up to 08/05/97; no change of members (6 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
10 July 1996 | Return made up to 08/05/96; full list of members
|
21 June 1996 | Company name changed burley house LIMITED\certificate issued on 24/06/96 (2 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 May 1995 | Return made up to 08/05/95; no change of members
|