Harrogate
North Yorkshire
HG2 9HJ
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 January 2005) |
Role | Vice President Of Engineering |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Krister Mellve |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Ekolodsgaten 23 Norrkoping Foreign |
Director Name | David Keith Westley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 7 Wordsworth Avenue Newport Pagnell Buckinghamshire MK16 8RT |
Secretary Name | Mr Rolf Lyfors |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 1991) |
Role | Company Director |
Correspondence Address | Raketgatan 1 603 75 Norrkoping Sweden |
Secretary Name | Krister Mellve |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 22 August 1991(12 years after company formation) |
Appointment Duration | 1 year (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Ekolodsgaten 23 Norrkoping Foreign |
Director Name | Klas Byqvist |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 August 1992(13 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 1999) |
Role | Administrative Manager |
Correspondence Address | Tagagatan 68b Helsingborg S25441 |
Secretary Name | Klas Byqvist |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 August 1992(13 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 1999) |
Role | Administrative Manager |
Correspondence Address | Tagagatan 68b Helsingborg S25441 |
Director Name | Hakan Holmstrom |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 1995(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1999) |
Role | Md For Ab Benzlers |
Correspondence Address | Tradgardsgatan 24 Viken Sweden S-26040 |
Director Name | Dag Richardson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 September 1998(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | Frihamnsgatan 2a S-263 39 Hoganas Sweden Foreign |
Director Name | Lars Nordlander |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 1999(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2002) |
Role | Businessman |
Correspondence Address | Farjemansgatan 16 25440 Helsingborg Sweden |
Secretary Name | Lars Nordlander |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 1999(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2002) |
Role | Businessman |
Correspondence Address | Farjemansgatan 16 25440 Helsingborg Sweden |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Registered Address | David Brown Textron Park Works Park Road Huddersfield West Yorkshire HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £413,803 |
Cash | £213,494 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
11 August 2004 | Return made up to 30/05/04; full list of members (6 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
20 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director resigned (1 page) |
5 July 2002 | Resolutions
|
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
1 May 2002 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Director resigned (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page) |
13 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 1999 | Director resigned (1 page) |
4 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 May 1999 | Return made up to 30/05/99; no change of members
|
2 October 1998 | New director appointed (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
27 May 1998 | Return made up to 30/05/98; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
21 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
12 March 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
14 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 30/05/95; no change of members (8 pages) |