16 York Road
Harrogate
North Yorkshire
HG1 2QL
Director Name | Derrick John Tabrah |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Old School House Birstwith Harrogate HG3 2NJ |
Secretary Name | Derrick John Tabrah |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1993(20 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Old School House Birstwith Harrogate HG3 2NJ |
Director Name | James Norman Greaves |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Westbank 9 The Grove Shipley West Yorkshire BD18 4LD |
Secretary Name | Stephen Michael Gidley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 1 Duchy Drive Heaton Bradford West Yorkshire BD9 5LP |
Registered Address | St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 1999 | Dissolved (1 page) |
---|---|
25 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Appointment of a voluntary liquidator (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: cyprus works thackley bradford BD10 8JH. (1 page) |
21 June 1996 | Director resigned (1 page) |
5 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 August 1995 | Return made up to 18/07/95; full list of members (16 pages) |