Knaresborough
North Yorkshire
HG5 8LH
Director Name | William Falkous |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 28 July 2009) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 67 Wetherby Road Knaresborough North Yorkshire HG5 8LH |
Secretary Name | William Falkous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2007(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 July 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 67 Wetherby Road Knaresborough North Yorkshire HG5 8LH |
Secretary Name | William Falkous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Wetherby Road Knaresborough North Yorkshire HG5 8LH |
Director Name | Jeremy Philip Bent |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Furlong Road Stamford Bridge York YO41 1PX |
Director Name | Duncan Macaskill Mackinnon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Windmill Crescent Northowram West Yorkshire HX3 7DG |
Secretary Name | Jeremy Philip Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Furlong Road Stamford Bridge York YO41 1PX |
Registered Address | 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (1 page) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from fourth avenue hornbeam park hookstone road harrogate n yorks HG2 8QU (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
2 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
16 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
23 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
29 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Return made up to 20/12/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
25 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
18 February 1997 | Return made up to 20/12/96; full list of members (5 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (4 pages) |
4 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |