Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LX
Director Name | Mr Glen Peter Rydill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 10 March 2009) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 6 North Terrace Birstall Batley West Yorkshire WF17 9EU |
Director Name | Carol Suffield |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 10 March 2009) |
Role | Office Manageress |
Correspondence Address | Elderholme Forest Moor Road Knaresborough North Yorkshire HG5 8LX |
Secretary Name | Terence Henry Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Elderholme Forest Moor Road Knaresborough North Yorkshire HG5 8LX |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £53,758 |
Current Liabilities | £474,122 |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2003 | Order of court - dissolution void (4 pages) |
4 March 1998 | Dissolved (1 page) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 January 1996 | Liquidators statement of receipts and payments (5 pages) |
4 July 1995 | Liquidators statement of receipts and payments (12 pages) |
4 July 1995 | Liquidators' statement of receipts and payments (12 pages) |
28 June 1994 | Registered office changed on 28/06/94 from: 2 barras street upper wortley road leeds west yorkshire LS12 4JS (1 page) |