Harrogate
North Yorkshire
HG2 8NU
Director Name | Mr Neil Richard Horsman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(40 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Director Name | Mr Trevor Holmes |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Moorside Glen Road Eldwick Bingley West Yorkshire BD16 3ET |
Director Name | Mr David Maden |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 34 Brearcliffe Drive Bradford West Yorkshire BD6 2LE |
Director Name | Dr Ian McMeeking |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ancaster Crescent Leeds West Yorkshire LS16 5HS |
Director Name | Mr Michael Victor Norris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Stefan Marshall Simmonds |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | Alwoodley Gates Wigton Lane Leeds LS17 8SA |
Director Name | Mr Philip Stott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 9 Alderscholes Lane Thornton Bradford West Yorkshire BD13 3SY |
Secretary Name | Mr Michael Victor Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | James Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 20 Nab Wood Drive Shipley West Yorkshire BD18 4EJ |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Neil Robert Ernest Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Sanjeen Saran Shrivastav |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 1999(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | T3 73 Link Garden Coop Hsg Ltd Andheri W Mumbai 400053 India |
Secretary Name | Frederick Thomas Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(39 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Director Name | Frederick Thomas Finnie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Registered Address | Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
20 August 2002 | Director resigned (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Company name changed stroud riley international limit ed\certificate issued on 26/03/02 (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: lumb lane mills bradford west yorkshire BD8 7RP (1 page) |
5 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 September 2000 | Return made up to 13/08/00; full list of members (8 pages) |
21 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Return made up to 13/08/99; full list of members
|
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 April 1999 | New director appointed (2 pages) |
8 September 1998 | Return made up to 13/08/98; full list of members (9 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Return made up to 13/08/97; full list of members (9 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 September 1996 | New director appointed (2 pages) |
6 September 1996 | Return made up to 13/08/96; full list of members (9 pages) |
1 September 1995 | Return made up to 13/08/95; full list of members
|