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 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Yates House Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Enid Dorothy Greenwood |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Beck House Bishop Thornton Harrogate North Yorkshire HG3 3JA |
Director Name | Geoffrey Brian Greenwood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 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 | Stewart Wallace Urry |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | Old House Ewhurst Green Cranleigh Surrey GU6 7SE |
Secretary Name | David John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 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(12 years, 2 months 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 |
Director Name | Mr Michael John Jenkins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss Cottage Moor Lane Burley Woodhead Burley In Wharfedale Ilkley LS29 7BE |
Registered Address | K P M G Llp Corporate Recovery 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,463,645 |
Gross Profit | £693,527 |
Net Worth | £1,313,897 |
Cash | £348,807 |
Current Liabilities | £7,746,406 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Receiver ceasing to act (1 page) |
28 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page) |
24 February 2003 | Secretary resigned (1 page) |
11 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2002 | Director resigned (1 page) |
30 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 January 2001 | Administrative Receiver's report (12 pages) |
13 October 2000 | Appointment of receiver/manager (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Director resigned (2 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (9 pages) |
25 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
25 January 1999 | Declaration of satisfaction of mortgage/charge (14 pages) |
19 January 1999 | Full group accounts made up to 30 June 1997 (26 pages) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 08/05/98; no change of members (11 pages) |
6 May 1998 | Director resigned (1 page) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
30 January 1998 | Declaration of mortgage charge released/ceased (2 pages) |
17 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (12 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (26 pages) |
8 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1996 | Return made up to 08/05/96; full list of members
|
19 June 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
12 May 1995 | Return made up to 08/05/95; no change of members
|