Harrogate
North Yorkshire
HG1 2PZ
Director Name | Stephen Charles James Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | General Manager |
Correspondence Address | Albany House 14 Alexandra Road Harrogate North Yorkshire HG1 5JS |
Secretary Name | Amanda Jane Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Norwood Grove Harrogate North Yorkshire HG3 2XL |
Registered Address | Grant Thornton St Johns Centre 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 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 September 1999 | Dissolved (1 page) |
---|---|
18 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Appointment of a voluntary liquidator (1 page) |
6 May 1998 | Statement of affairs (9 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 48 st thomas street scarborough yorkshire YO11 1DR (1 page) |
25 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 April 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
9 August 1996 | Full accounts made up to 31 January 1996 (17 pages) |
14 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
20 June 1995 | Return made up to 05/06/95; full list of members
|
16 June 1995 | Full accounts made up to 31 January 1995 (16 pages) |