Spofforth Haggs Follifoot
Harrogate
North Yorkshire
HG3 1DW
Director Name | Mr John Lawson Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(24 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brew House Hill Top Hall Farm Pannal Harrogate North Yorkshire HG3 1PA |
Secretary Name | Shaun Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1993(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 August 2003) |
Role | Secretary |
Correspondence Address | 7 Kingsley Avenue Sandal Wakefield West Yorkshire WF1 2LA |
Director Name | Francis William Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1995(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 15 Swallow Close Carrbrook Stalybridge Cheshire SK15 3LU |
Director Name | Keith Hirst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | The Barn, Low Royd The Green, Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | June Elizabeth Lawson Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | The Brew House Hill Top Hall Farm Pannal Harrogate North Yorkshire HG3 1PA |
Secretary Name | Jeremy David Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(24 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | 11 Manley Drive Wetherby West Yorkshire LS22 7XP |
Director Name | John Michael Norris |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1992) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Church Lane North Rigton Leeds LS17 0DF |
Secretary Name | Edward Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 50 Brooklands Way Menston Ilkley West Yorkshire LS29 6PP |
Director Name | Mr George Trevor Steven Williams |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boundary House 139 Norden Road Bamford Rochdale Lancs OL11 5PT |
Director Name | Mr Thomas Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Glebe Garth Brewery Lane Farndon Cheshire CH3 6QT Wales |
Director Name | Beverley James Meager |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 23 September 1993) |
Role | Operations Director |
Correspondence Address | Hallenfield Bungalow Church Side, Goxhill Barrow Upon Humber North Lincolnshire DN19 7HY |
Director Name | William Michael Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(28 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House Penshurst Road Speldhurst Kent TN3 0PH |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,804,216 |
Gross Profit | £840,429 |
Net Worth | £151,000 |
Cash | £500 |
Current Liabilities | £492,839 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2002 | Receiver ceasing to act (1 page) |
19 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1996 | Administrative Receiver's report (11 pages) |
8 February 1996 | Appointment of receiver/manager (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: project house armley road leeds west yorkshire LS12 2EA (1 page) |
30 November 1995 | Particulars of mortgage/charge (8 pages) |
26 September 1995 | Director resigned (2 pages) |
30 April 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
6 April 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 30/12/94; full list of members; amend (8 pages) |
7 March 1995 | Ad 08/03/94--------- £ si 100000@1 (2 pages) |