Leven Road
Lundin Links
Fife
KY8 6AJ
Scotland
Director Name | Terence Malcolm Leathley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Nether Way Nether Poppleton York North Yorkshire YO2 6HW |
Director Name | Laurence Michael McGroarty |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Tranby Croft 15 The Avenue York North Yorkshire YO3 6AS |
Director Name | David James Miller |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Hennebique House 123 The Mount York North Yorkshire YO24 1DU |
Director Name | Mr Keith Adrian Pope |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Director Name | Mr Gerald Charles Thomas |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlea Old Road Ruddington Nottingham Nottinghamshire NG11 6NF |
Director Name | Adelheid Toolin |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Hotel Manager |
Correspondence Address | 6 Barleyknowe Gardens Gorebridge Midlothian EH23 4EX Scotland |
Secretary Name | Mr Gerald Charles Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlea Old Road Ruddington Nottingham Nottinghamshire NG11 6NF |
Director Name | Mr Stephen Charles Broome |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1995(18 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Fig Tree Cottage Low Street Collingham Newark Nottinghamshire NG23 7NL |
Director Name | Stephen John Price |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | The Brambles 1 Flat Lane Barmby Moor York YO42 4DW |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £9,505,000 |
Gross Profit | £2,233,000 |
Net Worth | £8,043,000 |
Cash | £34,000 |
Current Liabilities | £4,390,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 March 2007 | Dissolved (1 page) |
---|---|
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2006 | S/S cert. Release of liquidator (1 page) |
29 November 2006 | O/C - removal of liquidator (6 pages) |
18 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (6 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2003 | Receiver ceasing to act (1 page) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2003 | Appointment of a voluntary liquidator (3 pages) |
14 April 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2001 | Appointment of receiver/manager (1 page) |
19 December 2001 | Receiver ceasing to act (1 page) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
25 March 1998 | Statement of affairs (54 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Appointment of a voluntary liquidator (1 page) |
3 February 1998 | Receiver's abstract of receipts and payments (4 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
27 March 1997 | Administrative Receiver's report (8 pages) |
7 January 1997 | Appointment of receiver/manager (1 page) |
26 September 1996 | Return made up to 04/09/96; no change of members (11 pages) |
24 July 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
7 September 1995 | Return made up to 04/09/95; no change of members (18 pages) |
28 June 1995 | New director appointed (2 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
25 January 1989 | Company name changed greenfield holdings LIMITED\certificate issued on 26/01/89 (3 pages) |
23 July 1984 | Accounts made up to 31 October 1983 (12 pages) |
27 May 1983 | Accounts made up to 31 March 1982 (14 pages) |
6 March 1982 | Accounts made up to 31 March 1981 (13 pages) |