Greenhow Pateley Bridge
Harrogate
North Yorkshire
HG3 5JL
Secretary Name | Joyce Thewlis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1990(7 years, 7 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Edinburgh Place Leeds West Yorkshire LS12 3RQ |
Director Name | John Alan Webster |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 36 Rossett Avenue Harrogate North Yorkshire HG2 9NA |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £73,618 |
Cash | £444 |
Current Liabilities | £226,578 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 February 2003 | Dissolved (1 page) |
---|---|
19 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (10 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Statement of affairs (4 pages) |
6 July 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Return made up to 08/12/98; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 62 bradford road stanningley leeds LS28 6DX (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
20 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |