Ewhurst
Cranleigh
Surrey
GU6 7SE
Director Name | David Brian Greenwood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Yates House Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Geoffrey Brian Greenwood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Bishop Thornton Harrogate North Yorkshire HG3 3JA |
Director Name | Mr Richard Stephen Holmes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Croft 17 Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | Mr Michael John Jenkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss Cottage Moor Lane Burley Woodhead Burley In Wharfedale Ilkley LS29 7BE |
Director Name | David John Parker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Director Name | Stewart Wallace Urry |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Old House Ewhurst Green Cranleigh Surrey GU6 7SE |
Secretary Name | David John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Secretary Name | Zdzislaw Michael Gruszczynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 2000) |
Role | Company Director |
Correspondence Address | Hazeldene Hill Top Road Hainworth Keighley West Yorkshire BD21 5QN |
Registered Address | 1 The Embankment Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £155,958 |
Gross Profit | £155,958 |
Net Worth | -£540,118 |
Cash | £3,474 |
Current Liabilities | £1,134,266 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2003 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
5 February 2002 | Completion of winding up (1 page) |
5 February 2002 | Dissolution deferment (1 page) |
13 July 2001 | Sec of state release of liquidat (1 page) |
19 March 2001 | Notice of order of court to wind up. (2 pages) |
6 March 2001 | Statement of affairs (7 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Appointment of a voluntary liquidator (1 page) |
4 July 2000 | Director resigned (2 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page) |
24 December 1999 | Director resigned (2 pages) |
26 May 1999 | Return made up to 08/05/99; full list of members (9 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 December 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 08/05/98; no change of members (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (11 pages) |
11 February 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 July 1996 | Return made up to 08/05/96; full list of members
|
28 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 May 1995 | Return made up to 08/05/95; no change of members
|
11 May 1995 | Secretary resigned;new secretary appointed (4 pages) |