Harrogate
North Yorkshire
HG2 9HJ
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 November 2004) |
Role | Vice President Of Engineering |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Albert Patrick Woolley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1996) |
Role | Engineering Manager |
Correspondence Address | 50 Queens Road Ashton-Under-Lyne Lancashire OL6 8EJ |
Director Name | Mr Philip Andrew Wright |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1994) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Brentwood 184 Mottram Road Stalybridge SK15 2RT |
Secretary Name | Mr Philip Andrew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentwood 184 Mottram Road Stalybridge SK15 2RT |
Director Name | David Christopher Dixon Coope |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1995) |
Role | Managing Director |
Correspondence Address | 16 The Drive Westdene Benoni 1501 Rsa Republic Of South Africa Foreign |
Director Name | John Richard Bottomley Livesey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 72 Reid Stret Rynfield Benoni 1501 Rsa Republic Of South Africa Foreign |
Director Name | Stewart Williams |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 1996) |
Role | General Manager |
Correspondence Address | 43 Oaklands Drive Dalton Huddersfield West Yorkshire HD5 8PR |
Secretary Name | Stewart Williams |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(12 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 1996) |
Role | Secretary |
Correspondence Address | 43 Oaklands Drive Dalton Huddersfield West Yorkshire HD5 8PR |
Secretary Name | Stewart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(12 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 1996) |
Role | Secretary |
Correspondence Address | 43 Oaklands Drive Dalton Huddersfield West Yorkshire HD5 8PR |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(13 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 1999) |
Role | Secretary |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Registered Address | Park Road Lockwood Huddersfield HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£203,031 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2004 | Application for striking-off (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
11 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 December 2002 | Director resigned (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 March 2002 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 October 2000 | Resolutions
|
11 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 21/06/99; no change of members
|
3 June 1999 | Resolutions
|
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
23 September 1998 | Full accounts made up to 30 January 1998 (7 pages) |
3 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
8 August 1997 | Return made up to 16/06/97; no change of members (4 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Full accounts made up to 2 February 1996 (15 pages) |
8 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
9 October 1995 | New secretary appointed (2 pages) |
29 August 1995 | Auditor's resignation (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
13 July 1995 | Particulars of mortgage/charge (16 pages) |
13 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
5 June 1995 | Auditor's resignation (2 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 March 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |