Pannal
Harrogate
North Yorkshire
HG3 1EN
Director Name | Graham Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(19 years, 12 months after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Correspondence Address | Langdale 103 Back Lane South Wheldrake York Yorkshire YO19 6DT |
Secretary Name | Graham Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(19 years, 12 months after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Correspondence Address | Langdale 103 Back Lane South Wheldrake York Yorkshire YO19 6DT |
Director Name | Philip Joseph Donnelly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 56 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EN |
Director Name | Douglas Stuart Gregory |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | The Gables 8 Fulwith Road Harrogate North Yorkshire HG2 8HL |
Director Name | Philip Anthony Kirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 8 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Director Name | Charles David Tebbutt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1996) |
Role | Marketing Dir (Associate Only) |
Correspondence Address | St. Anns Main Street, Kirk Deighton Wetherby West Yorkshire LS22 4EB |
Director Name | David Arthur Hodkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2000) |
Role | Chartered Management Acct |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nettleham Road Lincoln LN2 1RQ |
Secretary Name | Jack Marsh Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1996) |
Role | Chartered Secretary |
Correspondence Address | 275 New Mill Road Brockholes Huddersfield West Yorkshire HD7 7AL |
Director Name | David John Barrowclough |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 1997) |
Role | Retail Sales Director |
Correspondence Address | 3 Northfield Close Appleton Roebuck York North Yorkshire YO5 7ED |
Secretary Name | David Arthur Hodkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 May 1997) |
Role | Chartered Management Accountant |
Correspondence Address | 3 Nursery Grove Lincoln LN2 1RS |
Secretary Name | Brigitte Huggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 10 Kirklees Garth Leeds West Yorkshire LS28 5TQ |
Director Name | Harold Robert Hassell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 1998) |
Role | Group Sales & Marketing Direct |
Correspondence Address | Whitecroft Browgate Baildon Bradford West Yorkshire BD17 6NQ |
Secretary Name | David Arthur Hodkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nettleham Road Lincoln LN2 1RQ |
Secretary Name | The Symphony Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 1995) |
Correspondence Address | Gelderd Lane Leeds West Yorkshire LS12 6AL |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2001 | Dissolved (1 page) |
---|---|
1 March 2001 | Return of final meeting in a members' voluntary winding up (2 pages) |
19 October 2000 | Declaration of solvency (3 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Appointment of a voluntary liquidator (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 January 1999 | Return made up to 29/12/98; full list of members; amend
|
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Return made up to 29/12/96; no change of members; amend (6 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
11 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
19 January 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
24 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |