Helperthorpe
Malton
North Yorkshire
YO17 8TQ
Secretary Name | Alan Graham Waites |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1999(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Airedale Drive Bridlington East Yorkshire YO16 6GL |
Director Name | Mr John Arthur Carver |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 1996) |
Role | Draughtsman |
Correspondence Address | 25a Throxenby Lane Scarborough North Yorkshire YO12 5HN |
Director Name | Mr Richard Henry Larn |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1992) |
Role | Retired Plumber |
Correspondence Address | 20 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | Mr John Edwin Ulliott |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1992) |
Role | Heating Manager |
Correspondence Address | 211 Scalby Road Scarborough North Yorkshire YO12 6TE |
Director Name | Mr William Whitehead |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1992) |
Role | Retired Plumber |
Correspondence Address | 55 Esplanade Road Scarborough North Yorkshire YO11 2AT |
Secretary Name | Mr Richard Henry Larn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 20 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Secretary Name | Carol Patricia Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 25a Throxenby Lane Scarborough North Yorkshire YO12 5HN |
Director Name | Alan Richardson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 1996) |
Role | Heating Engineer |
Correspondence Address | 77 Leighton Close Scarborough North Yorkshire YO12 4LB |
Director Name | Carol Patricia Carver |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1996) |
Role | Office Clerk |
Correspondence Address | 25a Throxenby Lane Scarborough North Yorkshire YO12 5HN |
Secretary Name | Alan Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 1996) |
Role | Heating Engineer |
Correspondence Address | 77 Leighton Close Scarborough North Yorkshire YO12 4LB |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Knavesmire House 1 Manor Green Bolton Pocklington York YO41 5RZ |
Director Name | Elizabeth Joyce Sleightholme |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1998) |
Role | Vd |
Correspondence Address | Westfield Works Helperthorpe Malton North Yorkshire YO17 8TQ |
Secretary Name | Mr John Edward Sleightholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 1999) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Westfield Works Helperthorpe Malton North Yorkshire YO17 8TQ |
Director Name | David Lowther |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 1999) |
Role | Commercial Director |
Correspondence Address | 49 Orrin Close Woodthorpe York North Yorkshire YO24 2RA |
Registered Address | C/O Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £402,641 |
Gross Profit | £102,687 |
Net Worth | -£12,343 |
Cash | £83 |
Current Liabilities | £146,523 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2002 | Dissolved (1 page) |
---|---|
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: westfield works helperthorpe malton north yorkshire YO17 8TQ (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Statement of affairs (7 pages) |
27 September 1999 | Appointment of a voluntary liquidator (1 page) |
24 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 June 1999 | New secretary appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 February 1998 | Director resigned (1 page) |
7 November 1997 | Return made up to 29/09/97; full list of members
|
15 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 November 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (3 pages) |
1 October 1996 | Return made up to 29/09/96; full list of members
|
6 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |