Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Secretary Name | Stuart Laird Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(26 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 40 Balgonie Woods Paisley Renfrewshire PA2 6HW Scotland |
Director Name | Mr Nigel Henry Lax |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Howe House Farm Howe Hill Quarry Road Beckwithshaw Harrogate North Yorkshire HG3 1QJ |
Secretary Name | Mr Nigel Henry Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Howe House Farm Howe Hill Quarry Road Beckwithshaw Harrogate North Yorkshire HG3 1QJ |
Director Name | Stuart Laird Hall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | 40 Balgonie Woods Paisley Renfrewshire PA2 6HW Scotland |
Secretary Name | Mr William Henry Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkby Chase Kirkby Overblow Harrogate North Yorkshire HG3 1HQ |
Registered Address | Howarth Clark Whitehill (Yorkshire) Ltd North Lane House 9b North Lane Headingley Leeds LS6 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £121,321 |
Cash | £326 |
Current Liabilities | £4,615 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: margaret house 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Appointment of a voluntary liquidator (1 page) |
16 February 2006 | Declaration of solvency (3 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 March 2001 | Particulars of mortgage/charge (5 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
20 October 1999 | Company name changed woodleigh investments LIMITED\certificate issued on 21/10/99 (2 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 September 1999 | New director appointed (2 pages) |
1 May 1999 | Particulars of mortgage/charge (8 pages) |
1 May 1999 | Particulars of mortgage/charge (5 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
26 October 1998 | Resolutions
|
30 October 1997 | Return made up to 31/10/97; full list of members
|
15 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members
|
9 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 October 1989 | Particulars of mortgage/charge (3 pages) |