Harrogate
North Yorkshire
HG3 2GB
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Jonathan Rowlatt Huber Riddle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 September 2009) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 39 Marriott Grove Wakefield West Yorkshire WF2 6RP |
Director Name | Christopher Kenneth John Bowmer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 1993) |
Role | Chartered Management Accountant |
Correspondence Address | 114 Burdon Lane Cheam Surrey SM2 7DA |
Director Name | Catherine Lucy Burke |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1993) |
Role | Legal Assistant |
Correspondence Address | 41 Foster Way Wootton Bedford Bedfordshire MK43 9ER |
Director Name | Stuart Alan Bull |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 1993) |
Role | Accountant |
Correspondence Address | 63 Beech Way Twickenham London TW2 5JS |
Director Name | Malcolm James Fallen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 4 Millers View Windmill Way Much Hadham Hertfordshire SG10 6BN |
Director Name | Lisa Caroline Jarman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(27 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1994) |
Role | Secretary |
Correspondence Address | Flat 6 St Georges Court High Street Huntingdon Cambs PE18 6AX |
Secretary Name | Lisa Caroline Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(27 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 May 1994) |
Role | Secretary |
Correspondence Address | Flat 6 St Georges Court High Street Huntingdon Cambs PE18 6AX |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1996) |
Role | Accountant |
Correspondence Address | Oakwoods Sawpit Lane Hamerton Cambridgeshire PE28 5QS |
Secretary Name | Iain Mitchell McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1996) |
Role | Secretary |
Correspondence Address | 28 Abbey Avenue St Albans AL3 4AZ |
Director Name | Iain Mitchell McLeod |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 1996) |
Role | Accountant |
Correspondence Address | 28 Abbey Avenue St Albans AL3 4AZ |
Director Name | Mr Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Director Name | Berkeley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2000) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2000) |
Correspondence Address | 9th Floor West 114 Knightsbridge London SW1X 7NN |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2000) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2000) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Registered Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2009 | Application for striking-off (2 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 16/03/02; full list of members (7 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 November 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
31 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
15 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 April 1998 | Return made up to 16/03/98; full list of members (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
19 February 1997 | Director resigned (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Secretary resigned (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (2 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
1 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | Director resigned (4 pages) |
24 March 1995 | Return made up to 16/03/95; full list of members (14 pages) |