Harrogate
North Yorkshire
HG2 8HJ
Director Name | Ms Lesley Welton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wateroyd Drive Dodworth Barnsley Yorkshire S75 3QX |
Secretary Name | Mr John Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Stonewood Grove Hoyland Barnsley South Yorkshire S74 0QF |
Director Name | Alan James Gunter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 July 2005) |
Role | Managing Director |
Correspondence Address | 142 Dobcroft Road Millhouses Sheffield South Yorkshire S7 2LU |
Director Name | Trevor Martin Helm |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 August 2005) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 99 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QH |
Director Name | Keith Oxspring |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leawood Place Sheffield South Yorkshire S6 6FR |
Director Name | Roy Welton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Woolley Park Gardens Woolley Wakefield West Yorkshire WF4 2JS |
Secretary Name | Keith Oxspring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leawood Place Sheffield South Yorkshire S6 6FR |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £342,555 |
Cash | £100 |
Current Liabilities | £887,672 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2011 | Final Gazette dissolved following liquidation (1 page) |
19 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
19 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 17 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
18 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
18 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
18 August 2009 | Administrator's progress report to 22 July 2009 (32 pages) |
18 August 2009 | Administrator's progress report to 22 July 2009 (32 pages) |
15 March 2009 | Result of meeting of creditors (7 pages) |
15 March 2009 | Result of meeting of creditors (7 pages) |
25 February 2009 | Administrator's progress report to 22 January 2009 (19 pages) |
25 February 2009 | Administrator's progress report to 22 January 2009 (19 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
27 August 2008 | Administrator's progress report to 22 July 2008 (15 pages) |
27 August 2008 | Administrator's progress report to 22 July 2008 (15 pages) |
10 May 2008 | Result of meeting of creditors (8 pages) |
10 May 2008 | Result of meeting of creditors (8 pages) |
3 April 2008 | Company name changed economatics (education) LIMITED\certificate issued on 08/04/08 (3 pages) |
3 April 2008 | Company name changed economatics (education) LIMITED\certificate issued on 08/04/08 (3 pages) |
28 March 2008 | Statement of administrator's proposal (33 pages) |
28 March 2008 | Statement of administrator's proposal (33 pages) |
20 February 2008 | Statement of affairs (8 pages) |
20 February 2008 | Statement of affairs (8 pages) |
5 February 2008 | Appointment of an administrator (1 page) |
5 February 2008 | Appointment of an administrator (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 18-20 darnall road attercliffe sheffield S9 5AA (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 18-20 darnall road attercliffe sheffield S9 5AA (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 April 2007 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: darnall road attercliffe sheffield S9 5AA (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: darnall road attercliffe sheffield S9 5AA (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Accounts for a small company made up to 1 October 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 1 October 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 1 October 2004 (6 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members
|
15 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
6 July 2004 | Accounts for a medium company made up to 3 October 2003 (15 pages) |
6 July 2004 | Accounts for a medium company made up to 3 October 2003 (15 pages) |
6 July 2004 | Accounts for a medium company made up to 3 October 2003 (15 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 13/02/04; full list of members
|
29 April 2003 | Accounts for a medium company made up to 28 September 2002 (20 pages) |
29 April 2003 | Accounts for a medium company made up to 28 September 2002 (20 pages) |
26 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
23 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
11 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 2 October 1998 (6 pages) |
3 June 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 3 October 1997 (6 pages) |
16 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
16 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 28 September 1996 (7 pages) |
6 June 1997 | Accounts for a small company made up to 28 September 1996 (7 pages) |
18 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
23 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 June 1990 | Return made up to 13/02/90; full list of members (7 pages) |
29 June 1990 | Return made up to 13/02/90; full list of members (7 pages) |