Bellerby
Leyburn
North Yorkshire
DL8 5QX
Director Name | Lynne Curtin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1994(15 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Lonsdale House Moor Road Bellerby Leyburn North Yorkshire DL8 5QX |
Secretary Name | Lynne Curtin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1994(15 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Lonsdale House Moor Road Bellerby Leyburn North Yorkshire DL8 5QX |
Director Name | David Howard Berry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Abbey Hill Hall Jervaulx Masham Ripon North Yorkshire HG4 4PH |
Director Name | Elizabeth Mary Berry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Abbey Hill Hall Jervaulx Ripon North Yorkshire |
Secretary Name | Elizabeth Mary Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Abbey Hill Hall Jervaulx Ripon North Yorkshire |
Registered Address | C/O John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £93,533 |
Cash | £293 |
Current Liabilities | £113,075 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 September 2001 | Dissolved (1 page) |
---|---|
15 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (7 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: norfolk house market place leyburn north yorkshire DL8 5AQ (1 page) |
7 April 1999 | Statement of affairs (7 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Appointment of a voluntary liquidator (1 page) |
6 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 December 1998 | Return made up to 01/12/98; full list of members
|
22 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
28 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
21 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
16 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 February 1996 | Return made up to 01/12/95; full list of members (6 pages) |
16 March 1995 | Return made up to 01/12/94; full list of members (6 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |