Wormald Green
Harrogate
HG3 3PU
Director Name | Mr Ian Charles Birchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(38 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Appleby Avenue Knaresborough North Yorkshire HG5 9LZ |
Secretary Name | MSI Software Technology Plc (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2003(38 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 2 Marina Court Castle Street Hull HU1 1TJ |
Director Name | John Nicholas Coles |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 45 Common Lane Titchfield Fareham Hampshire PO14 4BX |
Director Name | Susan Mary Coles |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 1999) |
Role | Secretary |
Correspondence Address | 45 Common Lane Titchfield Fareham Hampshire PO14 4BX |
Secretary Name | Susan Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 45 Common Lane Titchfield Fareham Hampshire PO14 4BX |
Director Name | Mr Terence Albion Bandy |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | 89 The Brow Waterlooville Hampshire PO7 5BY |
Director Name | Mr Christopher Harold Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Hird Avenue Bedale North Yorkshire DL8 2UE |
Secretary Name | Mrs Jennifer Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hird Avenue Bedale North Yorkshire DL8 2UE |
Registered Address | C/O Jacksons Jolliffe Cork Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £203,718 |
Gross Profit | -£83,144 |
Net Worth | -£131,471 |
Cash | £1,354 |
Current Liabilities | £220,398 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 December 2005 | Dissolved (1 page) |
---|---|
8 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: the old school hunsingore west yorkshire LS22 5HY (1 page) |
4 June 2004 | Appointment of a voluntary liquidator (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Statement of affairs (6 pages) |
21 May 2004 | Director resigned (1 page) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Full accounts made up to 28 February 2003 (14 pages) |
19 June 2003 | Return made up to 01/06/03; full list of members
|
12 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
31 October 2002 | Full accounts made up to 28 February 2002 (14 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 8 southampton hill titchfield hants PO9 4AJ (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Return made up to 01/06/00; full list of members (4 pages) |
6 July 2000 | New director appointed (2 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
14 June 1999 | Director resigned (1 page) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 May 1997 | Return made up to 01/06/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |