Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1996(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1996(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Mr Colin George Lee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1995) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 208 Slater Lane Leyland Preston Lancashire PR5 3SH |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1995) |
Role | Managing Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Director Name | Mr David Markham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Financial Director |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Secretary Name | Mr David Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Desborough Manorial Road Parkgate Neston Wirral CH64 6QN Wales |
Director Name | Mark Seekings |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 1996) |
Role | Managing Director |
Correspondence Address | 4 Woodstock Drive Worsley Manchester M28 2WW |
Registered Address | The Intercare Group Plc Windsor House, Cornwall Road Harrogate North Yorkshire HG1 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
20 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
24 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 22/23 blayds yard lweeds west yorkshire LS1 4AD (1 page) |
4 November 1997 | Registered office changed on 04/11/97 from: holly bank mills lidget street lindley huddersfield west yorkshire HD3 3JB (1 page) |
3 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: nelson street bolton BL2 2JW lancs (1 page) |
19 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
6 September 1996 | Return made up to 31/08/96; full list of members
|
22 March 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Secretary resigned;new director appointed (2 pages) |
8 January 1996 | Return made up to 31/08/95; no change of members (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
10 July 1995 | Company name changed pws dental laboratory (internati onal) LIMITED\certificate issued on 11/07/95 (4 pages) |