Harrogate
North Yorkshire
HG2 8QD
Secretary Name | Hendrik Roelofse |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 06 December 1996(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Mr Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 03 March 1997(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 September 1999) |
Role | Chief Executive |
Correspondence Address | 35 McDonald Avenue East Kilbride Glasgow G74 4SN Scotland |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Director Name | Ian Gray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Flat 48 Langtons Wharf Leeds Yorkshire LS2 7EN |
Director Name | Mr Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 57 Welldon Crescent Harrow Middlesex HA1 1QP |
Secretary Name | Mr Michael Arthur Kerrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(15 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 57 Welldon Crescent Harrow Middlesex HA1 1QP |
Secretary Name | Ian Ritchie Letham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 45 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Secretary Name | Helen Anne Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 5 Birch Mews Oaklands Manor Long Causeway Adel Leeds West Yorkshire LS16 8NX |
Secretary Name | Hamish Paul Sisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 20 Park View Court 29 Street Lane Leeds West Yorkshire LS8 1BS |
Director Name | Townsend Andrew Haughton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 1996(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Staddlestones 11 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Registered Address | Knowsthorpe Gate Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 April 1999 | Application for striking-off (1 page) |
7 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: P.O.box yr 21 knowsthorpe gate cross green industrial estate leeds LS9 0PG (1 page) |
17 April 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
24 October 1997 | Return made up to 01/10/97; no change of members (5 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
16 December 1996 | New secretary appointed (1 page) |
16 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
20 November 1996 | Return made up to 01/10/96; full list of members (5 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Particulars of mortgage/charge (11 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
8 December 1995 | Return made up to 01/10/95; no change of members (6 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (2 pages) |