Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director Name | Edward Arthur Prentice |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | Ashfield House Sproxton York North Yorkshire YO62 5EF |
Secretary Name | Edward Arthur Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Ashfield House Sproxton York North Yorkshire YO62 5EF |
Director Name | Joyce Doreen Tannard |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 January 1999) |
Role | Secretary |
Correspondence Address | 42 Park Drive Harrogate North Yorkshire HG2 9AX |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £81,835 |
Cash | £201 |
Current Liabilities | £73,576 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 August 2003 | Dissolved (1 page) |
---|---|
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (7 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: claro road industrial estate claro way harrogate north yorkshire HG1 4DE (1 page) |
20 February 2001 | Declaration of solvency (3 pages) |
20 February 2001 | Appointment of a voluntary liquidator (1 page) |
20 February 2001 | Resolutions
|
29 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
30 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 17/07/99; full list of members
|
27 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
18 April 1995 | Resolutions
|