Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 April 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Woods Court Harrogate North Yorkshire HG2 9QP |
Secretary Name | Mr Tanjot Soar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | 54 Troutbeck Crescent Bramcote Nottingham Nottinghamshire NG9 3BP |
Director Name | Anthony David Swallow |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 5 The Fairways Walton Heath Drive Macclesfield Cheshire SK10 2SR |
Director Name | Ian Keith Anderson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Director Name | Mr Stephen Oconnor |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Gliddane Dungarvan County Waterford Irish |
Director Name | Mr John Barry |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | Glencairn County Waterford Irish |
Director Name | Mr John Dowley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Connawarries Carrick-On-Suir County Waterford Irish |
Secretary Name | Ian Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Director Name | Matthew Walsh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 1998) |
Role | Co Executive |
Correspondence Address | Kerwow Gliddane Dungarvan County Waterford Ireland |
Director Name | Mr John Sydney Jesky |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1996) |
Role | Group Managing Director |
Correspondence Address | Woodrush 8 Theobald Road Bowdon Cheshire WA14 3HG |
Secretary Name | John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Carrigeen Cappoquin County Waterford Ireland |
Director Name | Peter Anthony Foley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 September 1997) |
Role | Director Of Finance |
Correspondence Address | 105 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Director Name | Nigel Bagshaw |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Kempsford Close Manchester M23 1LH |
Director Name | Mr Philip Ronald Sheath |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Paul Jonathan Tonks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 June 1999) |
Role | Financial Director |
Correspondence Address | 118 Wrottesley Road West Wolverhampton West Midlands WV6 8UR |
Secretary Name | Mr Philip Ronald Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maplewell Farm Maplewell Road Woodhouse Eaves Leicestershire LE12 8QY |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(16 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanland Lodge West End, Swanland Hull East Yorkshire HU14 3PE |
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(20 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knowle Green Sheffield South Yorkshire S17 3AP |
Registered Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Application for striking-off (1 page) |
18 April 2008 | Appointment terminated director martin gilbert (1 page) |
18 April 2008 | Appointment terminated director timothy smith (1 page) |
18 April 2008 | Appointment terminated director nigel peet (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
12 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
25 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
10 October 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 October 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
19 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
5 July 2004 | Director's particulars changed (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page) |
21 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 December 2002 | New director appointed (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
26 October 2002 | Return made up to 12/10/02; full list of members
|
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
5 May 2000 | Accounting reference date shortened from 26/06/00 to 31/03/00 (1 page) |
26 April 2000 | Accounts for a dormant company made up to 26 June 1999 (7 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members
|
26 August 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New director appointed (4 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
16 October 1998 | Return made up to 12/10/98; full list of members (9 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 2 broadway hyde cheshire SK14 4QQ (1 page) |
28 August 1998 | New director appointed (3 pages) |
28 August 1998 | New director appointed (3 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Accounts for a dormant company made up to 3 January 1998 (1 page) |
18 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Return made up to 12/10/97; no change of members (9 pages) |
12 November 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 2 broadway hyde stockport SK14 4QQ (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 3 elm grove didsbury manchester M20 0RL (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 September 1995 | Secretary resigned;director resigned (2 pages) |