1 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director Name | Mr Stephen Timothy Usher Rhodes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1991(18 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Manufacturers Agent |
Correspondence Address | 6 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Stephen Stones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1997(23 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 156 Clough Lane Rastrick Brighouse West Yorkshire HD6 3QR |
Director Name | Mr Roderick James Bradley Rhodes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Manufacturers Agent |
Correspondence Address | Crossways Cottage Goldsborough Knaresborough North Yorkshire HG5 8NW |
Director Name | Mr Michael Antony Webster |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(18 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 1996) |
Role | Manufacturers Agent |
Correspondence Address | 1 Firs Road Harrogate North Yorkshire HG2 8HA |
Secretary Name | Mr Roderick James Bradley Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Crossways Cottage Goldsborough Knaresborough North Yorkshire HG5 8NW |
Secretary Name | Mr Robert Nicholas Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 4 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Secretary Name | Robert Kingsley Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Little Oaks 18 Ridgeway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JA |
Registered Address | Baker Tilly Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £1,183,910 |
Net Worth | £713,199 |
Cash | £12,749 |
Current Liabilities | £2,381,436 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
17 July 2001 | Dissolved (1 page) |
---|---|
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (10 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (10 pages) |
12 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1999 | Receiver ceasing to act (1 page) |
28 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
15 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
8 February 1999 | Statement of affairs (23 pages) |
8 February 1999 | Appointment of a voluntary liquidator (2 pages) |
8 February 1999 | Resolutions
|
12 January 1999 | Registered office changed on 12/01/99 from: price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page) |
6 August 1998 | Administrative Receiver's report (7 pages) |
6 August 1998 | Statement of affairs (12 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: grove park view harrogate north yorkshire HG1 4DD (1 page) |
13 May 1998 | Appointment of receiver/manager (1 page) |
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
28 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 27/07/97; full list of members
|
25 February 1997 | New director appointed (2 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
17 October 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
19 October 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
31 July 1995 | Return made up to 27/07/95; full list of members (6 pages) |