Killinghall
Harrogate
North Yorkshire
HG3 2WE
Director Name | John Milburn Holmes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | Roseneath 106 Pearson Lane Bradford West Yorkshire BD9 6BE |
Director Name | Mr John Milner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Melbourne Mews Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Secretary Name | John Milburn Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | Roseneath 106 Pearson Lane Bradford West Yorkshire BD9 6BE |
Director Name | Mr Roy Lunn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bingley Bank Bardsey Leeds LS17 9DW |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 November 2003) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Director Name | Patrick James Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 November 2003) |
Role | Managing Director |
Correspondence Address | 17 Talbot Court Roundhay Leeds West Yorkshire LS8 1LT |
Director Name | Douglas Kell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 November 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Durham Road East Herrington Sunderland Tyne & Wear SR3 3ND |
Secretary Name | Douglas Kell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 November 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Durham Road East Herrington Sunderland Tyne & Wear SR3 3ND |
Director Name | Mr Terence Reginald Battersby |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 1998) |
Role | Building Contractor |
Correspondence Address | Whitehouse Church Lane Bardsey Leeds West Yorkshire LS17 9DA |
Director Name | Mr Mark Anthony Dinsdale Houlden |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 1993) |
Role | Chairman |
Correspondence Address | Holmfield House Holmfield Road Dodlee Lane Longwood Huddersfield Yorkshire HD3 4TY |
Director Name | Derek Lunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Moorside House West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Secretary Name | Mr Peter William Courts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 15 Moseley Wood Way Cookridge Leeds West Yorkshire LS16 7HN |
Director Name | Carol Barrett |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(23 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Melrose Westbourne Drive Menston Ilkley West Yorkshire LS29 6EL |
Secretary Name | Carol Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(23 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Melrose Westbourne Drive Menston Ilkley West Yorkshire LS29 6EL |
Registered Address | 21 Saint Pauls Street Leeds West Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,884 |
Cash | £12,193 |
Current Liabilities | £2,309 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 October 2001 | Director's particulars changed (1 page) |
4 July 2001 | Annual return made up to 23/06/01 (9 pages) |
3 October 2000 | Full accounts made up to 31 May 2000 (11 pages) |
31 July 2000 | Annual return made up to 23/06/00 (10 pages) |
7 July 1999 | Annual return made up to 23/06/99 (10 pages) |
5 July 1999 | Location of register of directors' interests (1 page) |
5 July 1999 | Location of debenture register (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Full accounts made up to 31 May 1999 (11 pages) |
29 June 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
29 June 1998 | Full accounts made up to 31 May 1998 (16 pages) |
28 July 1997 | Annual return made up to 03/07/97 (8 pages) |
24 June 1997 | Full accounts made up to 31 May 1997 (15 pages) |
30 June 1996 | Annual return made up to 03/07/96 (8 pages) |
26 June 1996 | Full accounts made up to 31 May 1996 (14 pages) |
4 July 1995 | Full accounts made up to 31 May 1995 (10 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 03/07/95
|