Harrogate
North Yorkshire
HG2 8QD
Secretary Name | Hendrik Roelofse |
---|---|
Nationality | South African |
Status | Current |
Appointed | 06 December 1996(16 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 March 1997(16 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chief Executive |
Correspondence Address | 22 Mackenzie Gardens East Kilbride Glasgow Lanarkshire G74 4SA Scotland |
Director Name | Mr Gerard Boyle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 4 St Michaels Way Addingham Ilkley West Yorkshire LS29 0RN |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Director Name | Ian Gray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Flat 48 Langtons Wharf Leeds Yorkshire LS2 7EN |
Director Name | Miss Lillias Hamilton |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 44 Hirstlands Drive Ossett West Yorkshire WF5 8EJ |
Director Name | Philip Hugh Stafford Robinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 July 1993) |
Role | Company Director |
Correspondence Address | Bradley Grange 164 Bradley Road Bradley Huddersfield West Yorkshire HD2 1QT |
Secretary Name | Ian Ritchie Letham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 45 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Secretary Name | Helen Anne Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 5 Birch Mews Oaklands Manor Long Causeway Adel Leeds West Yorkshire LS16 8NX |
Secretary Name | Hamish Paul Sisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 20 Park View Court 29 Street Lane Leeds West Yorkshire LS8 1BS |
Director Name | Townsend Andrew Haughton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 1996(15 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Staddlestones 11 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Registered Address | Price Water House Coopers Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £319,000 |
Current Liabilities | £25,537,000 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2001 | Dissolved (1 page) |
---|---|
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP (1 page) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Appointment of a voluntary liquidator (1 page) |
4 May 2000 | Declaration of solvency (6 pages) |
4 May 2000 | Resolutions
|
8 March 2000 | Return made up to 11/01/00; full list of members
|
21 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: P.O.box yr 21 knowsthorpe gate cross green industrial estate leeds LS9 0PG (1 page) |
17 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
16 December 1996 | New secretary appointed (1 page) |
16 December 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | Director resigned (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Particulars of mortgage/charge (11 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
28 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 July 1995 | New secretary appointed;director resigned (2 pages) |