Hartburn
Stockton
Cleveland
TS18 5BG
Director Name | Mr Peter Garside |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | The Chestnuts Main Street Bishop Monkton Harrogate N Yorkshire HG3 3QP |
Secretary Name | Mr Peter Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | The Chestnuts Main Street Bishop Monkton Harrogate N Yorkshire HG3 3QP |
Director Name | Geoffrey Eggett |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Consultant |
Correspondence Address | Hollybush House 72 Oulston Road Stockton On Tees Cleveland TS18 4HU |
Director Name | Mr Robert Lumley Skelton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1994) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Metcalfe Way Haddenham Ely Cambs CB6 3UP |
Registered Address | Revill Ward Horton 26 High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£24,249 |
Cash | £10 |
Current Liabilities | £155,550 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 May 2004 | Dissolved (1 page) |
---|---|
24 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (6 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Appointment of a voluntary liquidator (1 page) |
16 March 2000 | Statement of affairs (7 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 4A old market place ripon north yorkshire HG4 1EQ (1 page) |
13 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
14 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
17 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |